TURIN TECHNOLOGIES, INC.

Name: | TURIN TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4689257 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAD FERLO | Chief Executive Officer | 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TURIN TECHNOLOGIES, INC. | DOS Process Agent | 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-13 | 2025-01-14 | Address | 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-01-14 | Address | 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000164 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
240213001471 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210107061303 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190115060064 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
180321006096 | 2018-03-21 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State