Search icon

TURNBURY VILLAGE LLC

Company Details

Name: TURNBURY VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2003 (22 years ago)
Entity Number: 2938063
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-87 STEINWAY STREET, SUITE 5, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
TURNBURY VILLAGE LLC DOS Process Agent 31-87 STEINWAY STREET, SUITE 5, ASTORIA, NY, United States, 11103

Agent

Name Role Address
CONSTANTINE PAPAMICHAEL Agent 31-87 STEINWAY STREET, SUITE 5, ASTORIA, NY, 11103

History

Start date End date Type Value
2023-05-26 2023-08-01 Address 31-87 STEINWAY STREET, SUITE 5, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2023-05-26 2023-08-01 Address 31-87 STEINWAY STREET, SUITE 5, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2006-11-07 2023-05-26 Address 31-87 STEINWAY STREET, SUITE 5, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2006-11-07 2023-05-26 Address 31-87 STEINWAY STREET, SUITE 5, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2003-08-01 2006-11-07 Address 2505 SOUNDVIEW AVE., MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006364 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230526001537 2023-05-26 BIENNIAL STATEMENT 2021-08-01
190807060664 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170824006135 2017-08-24 BIENNIAL STATEMENT 2017-08-01
160901006828 2016-09-01 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State