Search icon

THE TURKEY'S NEST INC.

Company Details

Name: THE TURKEY'S NEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1981 (44 years ago)
Entity Number: 692324
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 16-20 149TH ST, WHITESTONE, NY, United States, 11375
Principal Address: 94 BEDFORD AVE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN W EHRESMAN DOS Process Agent 16-20 149TH ST, WHITESTONE, NY, United States, 11375

Chief Executive Officer

Name Role Address
STEPHEN W EHRESMAN Chief Executive Officer 16-20 149TH ST., WHITESTONE, NY, United States, 11375

History

Start date End date Type Value
2003-04-01 2013-04-08 Address 94 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-04-16 2003-04-01 Address 16-20 149TH ST, WHITESTONE, NY, 11375, USA (Type of address: Principal Executive Office)
1992-10-23 1997-04-16 Address 43-08 68TH ST., WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1992-10-23 1997-04-16 Address 43-08 68TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1981-04-13 1992-10-23 Address 94 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060175 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060231 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170626006289 2017-06-26 BIENNIAL STATEMENT 2017-04-01
150423006163 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130408006669 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110420002275 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330003016 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070410003033 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050519002459 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030401002686 2003-04-01 BIENNIAL STATEMENT 2003-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600980 Americans with Disabilities Act - Other 2016-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-26
Termination Date 2016-06-08
Section 1331
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name THE TURKEY'S NEST INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State