Search icon

TALLULAH TURNBURY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8285 JERICHO TPKE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
LON GOLDSTEIN Chief Executive Officer C/O TALLULAH, 8285 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
112684561
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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