Name: | TURNER JONES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1946 (79 years ago) |
Date of dissolution: | 24 Aug 1987 |
Entity Number: | 59377 |
ZIP code: | 30305 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 605, 550 PHARR ROAD, ATLANTA, GA, United States, 30305 |
Shares Details
Shares issued 0
Share Par Value 750000
Type CAP
Name | Role | Address |
---|---|---|
JONES, TURNER, COMPANY, INC. | DOS Process Agent | SUITE 605, 550 PHARR ROAD, ATLANTA, GA, United States, 30305 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-28 | 1986-01-28 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 50 |
1986-01-28 | 1986-01-28 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 1 |
1972-10-19 | 1986-01-28 | Shares | Share type: PAR VALUE, Number of shares: 41000, Par value: 50 |
1972-10-19 | 1986-01-28 | Address | 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1967-12-19 | 1972-10-19 | Shares | Share type: PAR VALUE, Number of shares: 31000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B536634-4 | 1987-08-24 | CERTIFICATE OF DISSOLUTION | 1987-08-24 |
B315571-5 | 1986-01-28 | CERTIFICATE OF AMENDMENT | 1986-01-28 |
Z008041-2 | 1979-12-05 | ASSUMED NAME CORP INITIAL FILING | 1979-12-05 |
A505077-5 | 1978-07-31 | CERTIFICATE OF MERGER | 1978-07-31 |
A22430-10 | 1972-10-19 | CERTIFICATE OF AMENDMENT | 1972-10-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State