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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HAROLD TURNER | Chief Executive Officer | 27 LOCKE RD, CONCORD, NH, United States, 03301 |
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) |
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