TURNER DEVELOPMENT CORPORATION

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TURNER CONSTRUCTION, 375 HUDSON STREET, 6TH FL, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PETER J. DAVOREN | Chief Executive Officer | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State