Search icon

TURNER INTERNATIONAL, INC.

Company Details

Name: TURNER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (26 years ago)
Entity Number: 2325289
ZIP code: 30303
County: New York
Place of Formation: Georgia
Address: ONE CNN CENTER, ATLANTA, GA, United States, 30303
Principal Address: 1050 Techwood Drive, NW, Atlanta, GA, United States, 30318

Chief Executive Officer

Name Role Address
TODD F. DAVIS Chief Executive Officer 1050 TECHWOOD DRIVE, NW, ATLANTA, GA, United States, 30318

DOS Process Agent

Name Role Address
TURNER INTERNATIONAL, INC. DOS Process Agent ONE CNN CENTER, ATLANTA, GA, United States, 30303

Agent

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

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1050 TECHWOOD DRIVE, NW, ATLANTA, GA, 30318, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer)
2020-12-28 2024-12-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Service of Process)
2020-12-28 2024-12-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005233 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221215000175 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201228060024 2020-12-28 BIENNIAL STATEMENT 2020-12-01
SR-28287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State