Name: | ALAN D. TURKEN INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2000 (25 years ago) |
Entity Number: | 2470752 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 50 CARPENTER AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN D TURKEN | Chief Executive Officer | 50 CARPENTER AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CARPENTER AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-20 | 2012-05-04 | Address | 400 RT. 211, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2012-05-04 | Address | 400 RT. 211, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2012-05-04 | Address | 400 RT 211, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2000-02-07 | 2002-02-20 | Address | 400 ROUTE 211, E. MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002063 | 2014-05-13 | BIENNIAL STATEMENT | 2014-02-01 |
120504002075 | 2012-05-04 | BIENNIAL STATEMENT | 2012-02-01 |
100302002004 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
060302002327 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040206002762 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State