Search icon

TURBULENCE EFFECTS INC.

Company Details

Name: TURBULENCE EFFECTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2002 (23 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2751048
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 38 EAST 32ND STREET 6TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 38 EAST 32ND ST 6TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 EAST 32ND STREET 6TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SCOTT C LANGE Chief Executive Officer 11 SCHERMERHORN ST, APT 1WR, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-2137328 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
040719002357 2004-07-19 BIENNIAL STATEMENT 2004-04-01
020404000084 2002-04-04 CERTIFICATE OF INCORPORATION 2002-04-04

Date of last update: 06 Feb 2025

Sources: New York Secretary of State