Name: | TURNING POINT RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1977 (48 years ago) |
Entity Number: | 420861 |
ZIP code: | 10968 |
County: | Rockland |
Place of Formation: | New York |
Address: | 468 PIERMONT AVE, PIERMONT, NY, United States, 10968 |
Principal Address: | 468 PIERMONT AVE, #3E, PIERMONT, NY, United States, 10968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RV4CESZ4VEM1 | 2022-07-03 | 468 PIERMONT AVE STE 1, PIERMONT, NY, 10968, 4209, USA | 468 PIERMONT AVE STE 1, PIERMONT, NY, 10968, 4209, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | TURNINGPOINTCAFE.COM |
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-06-04 |
Initial Registration Date | 2021-02-18 |
Entity Start Date | 1977-05-01 |
Fiscal Year End Close Date | Mar 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MCAVOY |
Role | PRESIDENT |
Address | 468 PIERMONT AVE STE 1, PIERMONT, NY, 10968, 4209, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MCAVOY |
Role | PRESIDENT |
Address | 468 PIERMONT AVE STE 1, PIERMONT, NY, 10968, 4209, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
JOHN MCAVOY | Chief Executive Officer | 468 PIERMONT AVE, #3E, PIERMONT, NY, United States, 10968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 468 PIERMONT AVE, PIERMONT, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
1977-01-13 | 2006-12-29 | Address | 506 PIERMONT AVE., PIERMONT, NY, 10968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100726049 | 2010-07-26 | ASSUMED NAME LLC DISCONTINUANCE | 2010-07-26 |
20090515013 | 2009-05-15 | ASSUMED NAME LLC INITIAL FILING | 2009-05-15 |
081226002074 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
061229002689 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
A370244-4 | 1977-01-13 | CERTIFICATE OF INCORPORATION | 1977-01-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State