Search icon

TURNING POINT CAPITAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN C. MANLEY JR. Chief Executive Officer 170 NORTHPOINTE PKWY, STE 700, AMHURST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 NORTHPOINTE PKWY, STE 700, AMHURST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
F10000002144
State:
FLORIDA
Type:
Headquarter of
Company Number:
1a510e72-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20101487604
State:
COLORADO
Type:
Headquarter of
Company Number:
000538753
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1014420
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
569008
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67249151
State:
ILLINOIS

Licenses

Number Status Type Date End date
1350853-DCA Inactive Business 2010-04-19 2015-01-31

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2013-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CARROLL
Party Role:
Plaintiff
Party Name:
TURNING POINT CAPITAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MOORE
Party Role:
Plaintiff
Party Name:
TURNING POINT CAPITAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GRAVES
Party Role:
Plaintiff
Party Name:
TURNING POINT CAPITAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State