Search icon

ACTURN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTURN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1984 (41 years ago)
Entity Number: 911465
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 WEST 44TH ST, #1702, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN TURNER Chief Executive Officer C/O SPRITZER, KAUFMAN, 19 WEST 44TH ST, #1702, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SPRITZER, KAUFMAN & CO, CPA DOS Process Agent 19 WEST 44TH ST, #1702, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133211301
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-23 2006-05-01 Address 20 E. 53RD ST., #7E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-23 2006-05-01 Address 20 E. 53RD ST., #7E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-05-23 2006-05-01 Address C/O SPRITZER, KAUFMAN, 20 E. 53RD ST., #7E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-08-26 2000-05-23 Address C/O ALTMAN, GREENFIELD ET AL, 120 WEST 45TH ST 36TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-28 1998-08-26 Address % ALTMAN, GREENFIELD ET AL, 120 WEST 45TH STREET 36 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120615002586 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100419002301 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080702002196 2008-07-02 BIENNIAL STATEMENT 2008-04-01
060501003095 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040419002381 2004-04-19 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State