Search icon

TURNPIKE FILMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELAINE ABRAMOWITZ Chief Executive Officer 289 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561

History

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)

Filings

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