TURNKEY INTERNET, INC.

Name: | TURNKEY INTERNET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2006 (19 years ago) |
Entity Number: | 3403714 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1971 Western Ave #173, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TURNKEY INTERNET, INC. | DOS Process Agent | 1971 Western Ave #173, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
ADAM WILLS | Chief Executive Officer | 1971 WESTERN AVE #173, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 1971 WESTERN AVE #173, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2020-08-21 | 2024-10-08 | Address | 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2012-11-02 | 2024-10-08 | Address | 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2012-11-02 | 2016-08-02 | Address | 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002393 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
200821060355 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
180807006740 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160802006785 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006681 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State