Name: | HUSTLER TURF |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1988 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1310766 |
ZIP code: | 67052 |
County: | New York |
Place of Formation: | Kansas |
Foreign Legal Name: | EXCEL INDUSTRIES, INC. |
Fictitious Name: | HUSTLER TURF |
Address: | 200 RIDGE ROAD, HESSTON, KS, United States, 67052 |
Principal Address: | 200 RIDGE ROAD, HESSTON, KS, United States, 67062 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 RIDGE ROAD, HESSTON, KS, United States, 67052 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ROY MULLET | Chief Executive Officer | 200 RIDGE ROAD, HESSTON, KS, United States, 67062 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-02 | 1993-12-09 | Address | 200 RIDGE RD, HESSTON, KS, 67052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1215852 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931209002463 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
B713879-5 | 1988-12-02 | APPLICATION OF AUTHORITY | 1988-12-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State