Name: | TURBO DOG CLAIMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2008 (17 years ago) |
Entity Number: | 3688252 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 LAKE ST, MONROE, NY, United States, 10950 |
Address: | 2 LAKE ST, Suite 201, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C. CASSIDY | DOS Process Agent | 2 LAKE ST, Suite 201, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JOSEPH C CASSIDY | Chief Executive Officer | 2 LAKE ST, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 2 LAKE ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-05-20 | Address | 2 LAKE ST, Suite 201, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2025-01-13 | 2025-01-13 | Address | 2 LAKE ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-05-20 | Address | 2 LAKE ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002929 | 2025-05-09 | CERTIFICATE OF CHANGE BY AGENT | 2025-05-09 |
250113000570 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
200602060677 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180608006137 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160602006296 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State