Search icon

TURNBULL & ASSER (USA), L.L.C.

Company Details

Name: TURNBULL & ASSER (USA), L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2140765
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-06-08 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2011-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-07 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-07 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240410002706 2024-04-10 BIENNIAL STATEMENT 2024-04-10
190513060087 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-25455 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-25454 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170510006389 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150512006346 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130522006275 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110608002234 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090507002980 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070518002314 2007-05-18 BIENNIAL STATEMENT 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-24 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2610509 OL VIO INVOICED 2017-05-11 370 OL - Other Violation
2584221 OL VIO CREDITED 2017-04-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-24 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State