Search icon

TURKEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURKEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2012 (14 years ago)
Date of dissolution: 26 Jun 2018
Entity Number: 4188362
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 504 A MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURKEL INC. DOS Process Agent 504 A MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
SINAN TURKEL Chief Executive Officer 504 A MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2012-01-13 2014-01-13 Address 44 JOSEPHINE DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180626000683 2018-06-26 CERTIFICATE OF DISSOLUTION 2018-06-26
140113006312 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120113000235 2012-01-13 CERTIFICATE OF INCORPORATION 2012-01-13

Court Cases

Court Case Summary

Filing Date:
1997-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
TURKEL INC.
Party Role:
Plaintiff
Party Name:
PRESBYTERIAN HOSP.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
TURKEL INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-07-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
TURKEL INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State