Name: | TURBINE TECHNOLOGIES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1997 (28 years ago) |
Entity Number: | 2203080 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2024 W HENRIETTA RD, SUITE 5F, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY LAM | Agent | 84 LUCINDA LANE, ROCHESTER, NY, 14626 |
Name | Role | Address |
---|---|---|
ROBERT DEWEY | DOS Process Agent | 2024 W HENRIETTA RD, SUITE 5F, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ROBERT DEWEY | Chief Executive Officer | 2024 W HENRIETTA RD, SUITE 5F, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-15 | 2007-11-20 | Address | 2024 WEST HENRIETTA ROAD, SUITE 5F, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2007-11-20 | Address | 2024 WEST HENRIETTA ROAD, SUITE 5F, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2007-11-20 | Address | 2024 WEST HENRIETTA ROAD, SUITE 5F, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1997-11-26 | 1999-12-15 | Address | 84 LUCINDA LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122002171 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111117002358 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091118002505 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071120002720 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060109002207 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State