Search icon

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

Company claim

Is this your business?

Get access!

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)

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-25454 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-25455 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170510006389 2017-05-10 BIENNIAL STATEMENT 2017-05-01

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State