Search icon

TURNER DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TURNER DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1983 (42 years ago)
Date of dissolution: 10 May 2017
Entity Number: 861263
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: C/O TURNER CONSTRUCTION, 375 HUDSON STREET, 6TH FL, NEW YORK, NY, United States, 10014
Principal Address: 375 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TURNER CONSTRUCTION, 375 HUDSON STREET, 6TH FL, NEW YORK, NY, United States, 10014

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PETER J. DAVOREN Chief Executive Officer 375 HUDSON STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2009-08-13 2013-08-01 Address 375 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-08-13 2013-08-01 Address C/O TURNER CONSTRUCTION, 375 HUDSON STREET, 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-10-19 2009-08-13 Address 901 MAIN ST, STE 4900, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office)
2005-10-19 2009-08-13 Address 901 MAIN ST, STE 4900, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2003-10-16 2005-10-19 Address 901 MAIN ST, STE 4900, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170510000520 2017-05-10 SURRENDER OF AUTHORITY 2017-05-10
150804006803 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130801006335 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110823002711 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090813002205 2009-08-13 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State