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
Name | Role | Address |
---|---|---|
MAGGIE ZHENG | Chief Executive Officer | 453 KINNS ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MAGGIE ZHENG | DOS Process Agent | PO Box 778144, Henderson, NV, United States, 89077 |
Name | Role | Address |
---|---|---|
ANTOKOL & COFFIN | Agent | 514 STATE STREET, SCHENECTADY, NY, 12305 |
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) |
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