Search icon

TURTLE BAY RESOURCES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O LOEB, BLOCK & PARTNERS LLP DOS Process Agent 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

History

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)

Filings

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