Search icon

TURNER BUILDING SCIENCE, LLC

Company Details

Name: TURNER BUILDING SCIENCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jun 2004 (21 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 3061616
ZIP code: 03301
County: New York
Place of Formation: New Hampshire
Address: 27 locke road, CONCORD, NH, United States, 03301

DOS Process Agent

Name Role Address
c/o the h.l. turner group inc. DOS Process Agent 27 locke road, CONCORD, NH, United States, 03301

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-06-03 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-03 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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
250218001062 2025-02-14 SURRENDER OF AUTHORITY 2025-02-14
240603001251 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220706002832 2022-07-06 BIENNIAL STATEMENT 2022-06-01
200624060305 2020-06-24 BIENNIAL STATEMENT 2020-06-01
SR-39274 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39273 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180620006099 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160624006044 2016-06-24 BIENNIAL STATEMENT 2016-06-01
140616006593 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120611006614 2012-06-11 BIENNIAL STATEMENT 2012-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State