Search icon

TURBINE COATINGS INC.

Company Details

Name: TURBINE COATINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1999 (26 years ago)
Entity Number: 2336899
ZIP code: 89077
County: Saratoga
Place of Formation: New York
Principal Address: 453 KINNS ROAD, CLIFTON PARK, NY, United States, 12065
Address: PO Box 778144, Henderson, NV, United States, 89077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGGIE ZHENG Chief Executive Officer 453 KINNS ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
MAGGIE ZHENG DOS Process Agent PO Box 778144, Henderson, NV, United States, 89077

Agent

Name Role Address
ANTOKOL & COFFIN Agent 514 STATE STREET, SCHENECTADY, NY, 12305

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 453 KINNS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-31 2023-12-31 Address 453 KINNS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-31 2025-01-03 Address 453 KINNS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-31 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-31 2025-01-03 Address 514 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103004822 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231231000329 2023-12-31 BIENNIAL STATEMENT 2023-12-31
211214003737 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191204060936 2019-12-04 BIENNIAL STATEMENT 2019-01-01
171213006010 2017-12-13 BIENNIAL STATEMENT 2017-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State