Search icon

THE H.L. TURNER GROUP INC.

Company Details

Name: THE H.L. TURNER GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3061603
ZIP code: 10005
County: New York
Place of Formation: New Hampshire
Principal Address: 27 LOCKE RD, CONCORD, NH, United States, 03301
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HAROLD TURNER Chief Executive Officer 27 LOCKE RD, CONCORD, NH, United States, 03301

History

Start date End date Type Value
2004-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39272 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39271 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1972919 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100719002213 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080623002659 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060608002546 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040603000692 2004-06-03 APPLICATION OF AUTHORITY 2004-06-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State