Search icon

TURNING POINT CAPITAL, INC.

Headquarter

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

Links between entities

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

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

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

Docket Number Nature of Suit Filing Date Disposition
1300371 Consumer Credit 2013-04-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-12
Termination Date 2014-02-07
Date Issue Joined 2013-05-14
Pretrial Conference Date 2013-07-31
Section 1692
Status Terminated

Parties

Name CARROLL
Role Plaintiff
Name TURNING POINT CAPITAL, INC.
Role Defendant
1100666 Other Statutory Actions 2011-08-08 settled
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
1200281 Consumer Credit 2012-04-05 settled
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