Search icon

TURNER & TOWNSEND FERZAN ROBBINS LLC

Company Details

Entity Name: TURNER & TOWNSEND FERZAN ROBBINS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 21 Feb 2012
Business ALEI: 1063075
Annual report due: 31 Mar 2016
Business address: 160 GREENTREE DR STE 101, DOVER, DE, 19904
Mailing address: 11 EAST 26TH STREET FLOOR 5, NEW YORK, NY, 10010
Office jurisdiction address: 11 EAST 26TH STREET FLOOR 5, NEW YORK, NY, 10001,
Place of Formation: DELAWARE
E-Mail: chris.hoyle@turntown.co.uk

Officer

Name Role Business address
TURNER & TOWNSEND INC. Officer 11 EAST 26TH STREET, FLOOR 5, NEW YORK, NY, 10010, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006124514 2018-03-15 2018-03-15 Withdrawal Statement of Withdrawal Registration No data
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data
0005299460 2015-03-19 No data Annual Report Annual Report 2013
0005299465 2015-03-19 No data Annual Report Annual Report 2015
0005299463 2015-03-19 No data Annual Report Annual Report 2014
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change No data
0004531946 2012-02-21 No data Business Registration Certificate of Registration No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website