Search icon

TURNBERRY CONSULTING US, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHAN COULSON Chief Executive Officer 1209 ORANGE ST, MILMINGTON, DE, United States, 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-29 2019-02-20 Address 1209 ORANGE ST, MILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
2013-08-29 2025-04-16 Address 1209 ORANGE ST, MILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2011-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250416000186 2025-04-15 CERTIFICATE OF TERMINATION 2025-04-15
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State