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