Name: | THE TURNER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1984 (41 years ago) |
Entity Number: | 918867 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 66 Hudson Boulevard East, 6TH FLOOR, New York, NY, United States, 10001 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER J. DAVOREN | Chief Executive Officer | 66 HUDSON BOULEVARD EAST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE TURNER CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 375 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 66 HUDSON BOULEVARD EAST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-05-12 | 2024-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-12 | 2024-05-13 | Address | 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513003326 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220531000876 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200512060577 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
SR-13040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007716 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1008092 | LICENSE | INVOICED | 2010-02-26 | 170 | Electronic Store License Fee |
1008091 | CNV_TFEE | INVOICED | 2010-02-26 | 3.400000095367432 | WT and WH - Transaction Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State