Search icon

TURNER & TOWNSEND, INC.

Company Details

Name: TURNER & TOWNSEND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2009 (16 years ago)
Entity Number: 3771549
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: One Westchase Center 10777, Westheimer Suite 1160, Houston, TX, United States, 77042

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TURNER & TOWNSEND, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANOOJ OODIT Chief Executive Officer ONE WESTCHASE CENTER 10777, WESTHEIMER SUITE 1160, HOUSTON, TX, United States, 77042

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
37YD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-08
CAGE Expiration:
2029-04-08
SAM Expiration:
2025-04-04

Contact Information

POC:
MARK BLUMKIN
Phone:
+1 201-264-6234

Immediate Level Owner

Vendor Certified:
2024-04-08
CAGE number:
779S0
Company Name:
CBRE, INC.

Form 5500 Series

Employer Identification Number (EIN):
980437541
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 285 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address ONE WESTCHASE CENTER 10777, WESTHEIMER SUITE 1160, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 285 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-02-27 Address 285 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227002225 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230309003709 2023-03-09 BIENNIAL STATEMENT 2023-02-01
221214003315 2022-12-14 BIENNIAL STATEMENT 2021-02-01
SR-51581 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State