Search icon

TURNER & TOWNSEND AMCL, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TURNER & TOWNSEND AMCL, INC. DOS Process Agent C T CORPORATION, SYSTEM 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN PILLING Chief Executive Officer 285 MADISON AVE, 22ND FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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