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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TURNER & TOWNSEND, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANOOJ OODIT | Chief Executive Officer | ONE WESTCHASE CENTER 10777, WESTHEIMER SUITE 1160, HOUSTON, TX, United States, 77042 |
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.
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) |
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