Name: | TURNER & TOWNSEND AMCL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2016 (9 years ago) |
Entity Number: | 4932646 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C T CORPORATION, SYSTEM 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 285 Madison Ave, 22nd Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TURNER & TOWNSEND AMCL, INC. | DOS Process Agent | C T CORPORATION, SYSTEM 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARTIN PILLING | Chief Executive Officer | 285 MADISON AVE, 22ND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 221 ST JOHN ST, LONDON, GBR (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-04-10 | Address | 285 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410003881 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
221213001119 | 2022-12-13 | BIENNIAL STATEMENT | 2022-04-01 |
SR-75123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75124 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160419000458 | 2016-04-19 | APPLICATION OF AUTHORITY | 2016-04-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State