Name: | TURNER BUILDING SCIENCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061616 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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 |
---|---|---|---|
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 |
100722002736 | 2010-07-22 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State