Name: | TURNPIKE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 565813 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 289 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE ABRAMOWITZ | Chief Executive Officer | 289 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 289 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-26 | 1993-07-22 | Address | 363 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180920062 | 2018-09-20 | ASSUMED NAME LLC INITIAL FILING | 2018-09-20 |
DP-2098998 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030523002251 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010629002250 | 2001-06-29 | BIENNIAL STATEMENT | 2001-06-01 |
990621002078 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970617002086 | 1997-06-17 | BIENNIAL STATEMENT | 1997-06-01 |
930722002328 | 1993-07-22 | BIENNIAL STATEMENT | 1993-06-01 |
A586334-4 | 1979-06-26 | CERTIFICATE OF INCORPORATION | 1979-06-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State