Search icon

TURNING POINT RESTAURANT INC.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
JOHN MCAVOY Chief Executive Officer 468 PIERMONT AVE, #3E, PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 468 PIERMONT AVE, PIERMONT, NY, United States, 10968

History

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)

Filings

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