Name: | TURNBERRY CONSULTING US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2011 (14 years ago) |
Entity Number: | 4047085 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | GATEWAY PLAZA, 800 EAST CANAL STREET, RICHMOND, VA, United States, 23219 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN COULSON | Chief Executive Officer | 1209 ORANGE ST, MILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-29 | 2019-02-20 | Address | 1209 ORANGE ST, MILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
2011-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190220060264 | 2019-02-20 | BIENNIAL STATEMENT | 2019-01-01 |
SR-56445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150126006379 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130829002140 | 2013-08-29 | BIENNIAL STATEMENT | 2013-01-01 |
110126000272 | 2011-01-26 | APPLICATION OF AUTHORITY | 2011-01-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State