Name: | TURNER INVESTMENT PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2009 (16 years ago) |
Date of dissolution: | 04 Oct 2013 |
Entity Number: | 3796404 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1205 WESTLAKES DRIVE, SUITE 100, BERWYN, PA, United States, 19312 |
Contact Details
Phone +1 484-329-2319
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT E TURNER | Chief Executive Officer | 1205 WESTLAKES DRIVE, SUITE 100, BERWYN, PA, United States, 19312 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-29 | 2013-04-23 | Address | 1205 WEST LAKES DRIVE, SUITE 100, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2011-04-29 | 2013-04-23 | Address | 1205 WEST LAKES DRIVE, SUITE 100, BARWYN, PA, 19312, USA (Type of address: Principal Executive Office) |
2011-03-30 | 2011-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-08 | 2011-03-30 | Address | 1205 WESTLAKES DRIVE STE 100, BERWYN, PA, 19312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131004000315 | 2013-10-04 | CERTIFICATE OF TERMINATION | 2013-10-04 |
130423006138 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110429002472 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
110330000591 | 2011-03-30 | CERTIFICATE OF CHANGE | 2011-03-30 |
090408000626 | 2009-04-08 | APPLICATION OF AUTHORITY | 2009-04-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State