TURNSTILE TOURS, INC.

Name: | TURNSTILE TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BENEFIT CORPORATION |
Status: | Active |
Date of registration: | 09 May 2012 (13 years ago) |
Entity Number: | 4243432 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | WALL STREET PLZ, 88 PINE ST, 21ST FL, NEW YORK, NY, United States, 10005 |
Principal Address: | 89 EAST 2ND STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TURNSTILE TOURS, INC. C/O IAN L KELLEY, MCCANLISS & EARLY LLP | DOS Process Agent | WALL STREET PLZ, 88 PINE ST, 21ST FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CYNTHIA LYNN VANDENBOSCH | Chief Executive Officer | 89 EAST 2ND STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-09 | 2015-10-15 | Address | 245 CARLTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610060627 | 2020-06-10 | BIENNIAL STATEMENT | 2020-05-01 |
180509006321 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
170420000840 | 2017-04-20 | ANNUAL CERTIFICATE | 2017-04-20 |
160518006019 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
151015000200 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State