Search icon

TURNER SERVICES, INC.

Company Details

Name: TURNER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2002 (23 years ago)
Entity Number: 2827834
ZIP code: 30303
County: New York
Place of Formation: Georgia
Address: ONE CNN CENTER, ATLANTA, GA, United States, 30303
Principal Address: 1050 Techwood Drive NW, Atlanta, GA, United States, 30318

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TURNER SERVICES, INC. DOS Process Agent ONE CNN CENTER, ATLANTA, GA, United States, 30303

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 1050 TECHWOOD DRIVE NW, ATLANTA, GA, United States, 30318

National Provider Identifier

NPI Number:
1720760044
Certification Date:
2023-08-04

Authorized Person:

Name:
HEATHER TURNER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
261QD1600X - Developmental Disabilities Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
No
Selected Taxonomy:
261QM0855X - Adolescent and Children Mental Health Clinic/Center
Is Primary:
No

Contacts:

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1050 TECHWOOD DRIVE, NW, ATLANTA, GA, 30318, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 1050 TECHWOOD DRIVE NW, ATLANTA, GA, 30318, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004477 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004001829 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001061316 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-36031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State