Search icon

TURNPIKE MANAGEMENT ASSOCIATES LTD.

Company Details

Name: TURNPIKE MANAGEMENT ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1981 (44 years ago)
Entity Number: 713676
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 254 S MAIN ST, SUITE 404, NEW CITY, NY, United States, 10956
Principal Address: 777 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN GOLDSTEIN Chief Executive Officer 777 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NJ, United States, 10977

DOS Process Agent

Name Role Address
TURNPIKE MANAGEMENT ASSOCIATES LTD. DOS Process Agent 254 S MAIN ST, SUITE 404, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2021-07-07 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-08 2018-08-21 Address 777 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2003-07-22 2009-07-08 Address 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2003-07-22 2009-07-08 Address 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210713002113 2021-07-13 BIENNIAL STATEMENT 2021-07-13
180821006239 2018-08-21 BIENNIAL STATEMENT 2017-07-01
130719002314 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110810003263 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090708003160 2009-07-08 BIENNIAL STATEMENT 2009-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State