Search icon

TURNER AMBITIONS LLC

Headquarter

Company Details

Name: TURNER AMBITIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2021 (3 years ago)
Date of dissolution: 18 Jan 2024
Entity Number: 6347940
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
001-053-377
State:
Alabama

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N1ZJGGA59NL7
UEI Expiration Date:
2024-09-08

Business Information

Activation Date:
2023-09-12
Initial Registration Date:
2022-10-10

History

Start date End date Type Value
2023-12-04 2024-01-18 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-04 2024-01-18 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-11 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118004286 2024-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-18
231204000713 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220928018821 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928027264 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220611000562 2022-06-09 CERTIFICATE OF PUBLICATION 2022-06-09

Date of last update: 21 Mar 2025

Sources: New York Secretary of State