Name: | TURNING POINT FOR LIFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2000 (25 years ago) |
Entity Number: | 2536757 |
ZIP code: | 12524 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1070 ROUTE 9 / #104, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1070 ROUTE 9 / #104, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ANTHONY J. GUERRA | Chief Executive Officer | PO BOX 463, TARRYTOWN, NY, United States, 10591 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 7136 FENWAY AVE, LAS VEGAS, NV, 89147, USA (Type of address: Chief Executive Officer) |
2005-08-12 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2005-07-28 | 2005-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2004-08-02 | 2025-05-07 | Address | 1070 ROUTE 9 / #104, FISHKILL, NY, 12524, 2556, USA (Type of address: Service of Process) |
2002-07-10 | 2004-08-02 | Address | PO BOX 381776, CAMBRIDGE, MA, 02138, 1776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002609 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
060628002576 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
050812000247 | 2005-08-12 | CERTIFICATE OF AMENDMENT | 2005-08-12 |
050728000422 | 2005-07-28 | CERTIFICATE OF AMENDMENT | 2005-07-28 |
040802002047 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State