TURBONOMIC, INC.

Name: | TURBONOMIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2009 (16 years ago) |
Entity Number: | 3770505 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 500 Boylston Street, 7th Floor, Boston, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
TURBONOMIC, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DIANNE DEL ROSSO | Chief Executive Officer | 500 BOYLSTON STREET, 7TH FLOOR, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 500 BOYLSTON ST., 8TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 500 BOYLSTON STREET, 7TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 500 BOYLSTON ST., 7TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2021-06-18 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005973 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201002433 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210618060254 | 2021-06-18 | BIENNIAL STATEMENT | 2021-02-01 |
SR-51575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170106000626 | 2017-01-06 | CERTIFICATE OF AMENDMENT | 2017-01-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State