Search icon

TURBINE REALTY COMPANY, INC.

Company Details

Name: TURBINE REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1982 (43 years ago)
Entity Number: 781431
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 448 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN M DRETEL Chief Executive Officer PO BOX 1071, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
TURBINE REALTY COMPANY, INC. DOS Process Agent 448 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2023-05-23 2023-05-23 Address PO BOX 1071, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-14 2023-05-23 Address 448 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2014-07-14 2023-05-23 Address PO BOX 1071, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2010-08-09 2014-07-14 Address PO BOX 23, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230523000179 2023-05-23 BIENNIAL STATEMENT 2022-07-01
140714006798 2014-07-14 BIENNIAL STATEMENT 2014-07-01
100809002495 2010-08-09 BIENNIAL STATEMENT 2010-07-01
060620002890 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040729002454 2004-07-29 BIENNIAL STATEMENT 2004-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State