Name: | TALLULAH TURNBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1984 (41 years ago) |
Date of dissolution: | 19 Sep 2019 |
Entity Number: | 892245 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8285 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8285 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
LON GOLDSTEIN | Chief Executive Officer | C/O TALLULAH, 8285 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2002-02-01 | Address | 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1998-02-02 | Address | 25 STIRRUP LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1984-02-02 | 1995-05-01 | Address | LEVIN & DANIELS, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000560 | 2019-09-19 | CERTIFICATE OF DISSOLUTION | 2019-09-19 |
140324002287 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120315002030 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100219002630 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080226002012 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State