Name: | TURNING POINT CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3901517 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 170 NORTHPOINTE PKWY, STE 700, AMHURST, NY, United States, 14228 |
Contact Details
Phone +1 800-872-9312
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TURNING POINT CAPITAL, INC., FLORIDA | F10000002144 | FLORIDA |
Headquarter of | TURNING POINT CAPITAL, INC., MINNESOTA | 1a510e72-96d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | TURNING POINT CAPITAL, INC., COLORADO | 20101487604 | COLORADO |
Headquarter of | TURNING POINT CAPITAL, INC., RHODE ISLAND | 000538753 | RHODE ISLAND |
Headquarter of | TURNING POINT CAPITAL, INC., CONNECTICUT | 1014420 | CONNECTICUT |
Headquarter of | TURNING POINT CAPITAL, INC., IDAHO | 569008 | IDAHO |
Headquarter of | TURNING POINT CAPITAL, INC., ILLINOIS | CORP_67249151 | ILLINOIS |
Name | Role | Address |
---|---|---|
JOHN C. MANLEY JR. | Chief Executive Officer | 170 NORTHPOINTE PKWY, STE 700, AMHURST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 NORTHPOINTE PKWY, STE 700, AMHURST, NY, United States, 14228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1350853-DCA | Inactive | Business | 2010-04-19 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-15 | 2012-02-10 | Address | SUITE 700, 170 NORTHPOINTE PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2010-01-19 | 2010-06-15 | Address | 1600 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2170220 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120210002408 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100615000232 | 2010-06-15 | CERTIFICATE OF CHANGE | 2010-06-15 |
100119000954 | 2010-01-19 | CERTIFICATE OF INCORPORATION | 2010-01-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1045561 | RENEWAL | INVOICED | 2013-01-04 | 150 | Debt Collection Agency Renewal Fee |
1045563 | CNV_TFEE | INVOICED | 2011-01-18 | 3 | WT and WH - Transaction Fee |
1045562 | RENEWAL | INVOICED | 2011-01-18 | 150 | Debt Collection Agency Renewal Fee |
998550 | CNV_TFEE | INVOICED | 2010-04-20 | 1.5 | WT and WH - Transaction Fee |
998549 | LICENSE | INVOICED | 2010-04-20 | 75 | Debt Collection License Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300371 | Consumer Credit | 2013-04-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARROLL |
Role | Plaintiff |
Name | TURNING POINT CAPITAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-08-08 |
Termination Date | 2012-01-18 |
Date Issue Joined | 2011-09-20 |
Section | 1692 |
Status | Terminated |
Parties
Name | GRAVES |
Role | Plaintiff |
Name | TURNING POINT CAPITAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-04-05 |
Termination Date | 2012-10-09 |
Date Issue Joined | 2012-09-06 |
Section | 1692 |
Status | Terminated |
Parties
Name | MOORE |
Role | Plaintiff |
Name | TURNING POINT CAPITAL, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State