Search icon

TURNOVER, INC.

Print

Details

Entity Number 1908657

Status Active

NameTURNOVER, INC.

CountyDutchess

Date of registration 30 Mar 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Address ZIP code

Principal Address 297 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Principal Address ZIP code 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HANIG, STALL & ASSOCIATES LLP

DOS Process Agent

PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address

MARK RAPHAEL

Chief Executive Officer

PO BOX 5309, 297 MILL ST, POUGHKEEPSIE, NY, United States, 12602

History

Start date End date Type Value

1999-03-23

2005-07-22

Address

218 MAIN ST., P.O. BOX 5309, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)

1999-03-23

2005-07-22

Address

218 MAIN ST., POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)

1995-03-30

2024-04-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1995-03-30

2005-07-22

Address

ATTN: TODD STALL, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190830002046

2019-08-30

BIENNIAL STATEMENT

2019-03-01

050722002576

2005-07-22

BIENNIAL STATEMENT

2005-03-01

010502002331

2001-05-02

BIENNIAL STATEMENT

2001-03-01

990323002015

1999-03-23

BIENNIAL STATEMENT

1999-03-01

950330000365

1995-03-30

CERTIFICATE OF INCORPORATION

1995-03-30

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts