Name: | TURNTOV MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 3700249 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 4 MORDCHE SCHER BLVD. #301, MONROE, NY, United States, 10950 |
Principal Address: | 4 MORDCHE SCHER BLVD., UNIT 301, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC FRIEDMAN | Chief Executive Officer | 4 MORDCHE SCHER BLVD., UNIT 301, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 MORDCHE SCHER BLVD. #301, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-09 | 2025-02-20 | Address | 4 MORDCHE SCHER BLVD., UNIT 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-24 | 2025-02-20 | Address | 4 MORDCHE SCHER BLVD. #301, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000809 | 2025-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-19 |
120709006971 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
080724000528 | 2008-07-24 | CERTIFICATE OF INCORPORATION | 2008-07-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State