J.P. TURNER & COMPANY, L.L.C.

Name: | J.P. TURNER & COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 1997 (28 years ago) |
Date of dissolution: | 24 May 2016 |
Entity Number: | 2166976 |
ZIP code: | 90245 |
County: | Nassau |
Place of Formation: | Georgia |
Address: | 200 N. SEPULVEDA BLVD, STE. 1200, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
CETERA FINIANCIAL GROUP | DOS Process Agent | 200 N. SEPULVEDA BLVD, STE. 1200, EL SEGUNDO, CA, United States, 90245 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-03 | 2016-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-03 | 2016-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2015-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2015-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-06 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160524000515 | 2016-05-24 | SURRENDER OF AUTHORITY | 2016-05-24 |
151203000246 | 2015-12-03 | CERTIFICATE OF CHANGE | 2015-12-03 |
120827000547 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120824000442 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
100806000005 | 2010-08-06 | CERTIFICATE OF CHANGE | 2010-08-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State