Name: | TURNING STAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1998 (27 years ago) |
Entity Number: | 2265230 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 600 WILLOW TREE ROAD, LEONIA, NJ, United States, 07605 |
Address: | 89 Euclid Avenue, Hastings on Hudson, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM ANDREWS | Agent | C/O TURNING STAR INC., BROOKLYN, NY, 11217 |
Name | Role | Address |
---|---|---|
THOMAS ANDREWS | DOS Process Agent | 89 Euclid Avenue, Hastings on Hudson, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THOMAS ANDREWS | Chief Executive Officer | 600 WILLOW TREE ROAD, LEONIA, NJ, United States, 07605 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 600 WILLOW TREE ROAD, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-05 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-01 | 2023-11-15 | Address | 600 WILLOW TREE ROAD, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer) |
2016-07-15 | 2019-05-01 | Address | 89 EUCLID AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115000138 | 2023-11-15 | BIENNIAL STATEMENT | 2022-06-01 |
190501060385 | 2019-05-01 | BIENNIAL STATEMENT | 2018-06-01 |
160815000663 | 2016-08-15 | CERTIFICATE OF CHANGE | 2016-08-15 |
160715002033 | 2016-07-15 | BIENNIAL STATEMENT | 2016-06-01 |
131106000912 | 2013-11-06 | CERTIFICATE OF CHANGE | 2013-11-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State