Search icon

TURNBULL ABSTRACT SERVICES, INC.

Print

Details

Entity Number 2845239

Status Inactive

NameTURNBULL ABSTRACT SERVICES, INC.

CountyOnondaga

Date of registration 13 Dec 2002 (22 years ago)

Date of dissolution 08 Feb 2007

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6259 ROUTE 31, CICERO, NY, United States, 13039

Address ZIP code 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KEITH DELIBERTO

Chief Executive Officer

6259 ROUTE 31, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6259 ROUTE 31, CICERO, NY, United States, 13039

History

Start date End date Type Value

2002-12-13

2005-01-26

Address

8231 DAISY FIELD PATH, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

070208000861

2007-02-08

CERTIFICATE OF DISSOLUTION

2007-02-08

061204002534

2006-12-04

BIENNIAL STATEMENT

2006-12-01

050126002212

2005-01-26

BIENNIAL STATEMENT

2004-12-01

021213000233

2002-12-13

CERTIFICATE OF INCORPORATION

2002-12-13

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts