Search icon

TURNSTILE CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TURNSTILE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243963
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 877-411-3582

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2099021-DCA Active Business 2021-06-01 2025-01-31
1449225-DCA Active Business 2012-11-05 2025-01-31

History

Start date End date Type Value
2019-01-28 2024-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-19 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-10 2014-05-19 Address 401 WEST "A" STREET, SUITE 1300, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003611 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220721002082 2022-07-21 BIENNIAL STATEMENT 2022-05-01
200520060276 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-103343 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103344 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589045 RENEWAL INVOICED 2023-01-27 150 Debt Collection Agency Renewal Fee
3589128 RENEWAL INVOICED 2023-01-27 150 Debt Collection Agency Renewal Fee
3310938 LICENSE INVOICED 2021-03-22 150 Debt Collection License Fee
3298370 RENEWAL INVOICED 2021-02-22 150 Debt Collection Agency Renewal Fee
2958925 RENEWAL INVOICED 2019-01-08 150 Debt Collection Agency Renewal Fee
2525756 RENEWAL INVOICED 2017-01-03 150 Debt Collection Agency Renewal Fee
1976863 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
1745841 LICENSE REPL INVOICED 2014-07-30 15 License Replacement Fee
1254280 CNV_TFEE INVOICED 2013-09-10 2.809999942779541 WT and WH - Transaction Fee
1254279 LICENSE INVOICED 2013-09-10 113 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State