Entity Name: | TURNTO NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | F11000003640 |
FEI/EIN Number | 261579675 |
Address: | 330 7th Avenue, New York, NY, 10001, US |
Mail Address: | 625 MARKET STREET, 9TH FLOOR, SAN FRANCISCO, CA, 94105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EBERSTADT GEORGE | Chief Executive Officer | 330 7th Avenue, New York, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 330 7th Avenue, Suite 1203, New York, NY 10001 | No data |
REGISTERED AGENT CHANGED | 2022-04-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 330 7th Avenue, Suite 1203, New York, NY 10001 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-27 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State