TURNSTILE CAPITAL MANAGEMENT, LLC

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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State