Name: | TURTLE BAY RESOURCES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2011 (14 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 4088878 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOEB, BLOCK & PARTNERS LLP | DOS Process Agent | 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HECTOR URIBE LOPEZ | Chief Executive Officer | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-16 | 2017-07-11 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-10-16 | 2017-07-11 | Address | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-05-03 | 2013-10-16 | Address | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112000700 | 2019-11-12 | CERTIFICATE OF DISSOLUTION | 2019-11-12 |
170711006087 | 2017-07-11 | BIENNIAL STATEMENT | 2017-05-01 |
150908006574 | 2015-09-08 | BIENNIAL STATEMENT | 2015-05-01 |
131016006576 | 2013-10-16 | BIENNIAL STATEMENT | 2013-05-01 |
110503000127 | 2011-05-03 | CERTIFICATE OF INCORPORATION | 2011-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State