Search icon

TURF'S KITCHEN APARTMENT CORP.

Company Details

Name: TURF'S KITCHEN APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1989 (36 years ago)
Entity Number: 1335465
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201
Address: 120 Broadway, Suite 948, 2ND FL, New York, NY, United States, 10271

Shares Details

Shares issued 5500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TOUHEY Chief Executive Officer 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
HARTMAN, ULE, ROSE AND RATNER, LLP Agent 305 BROADWAY, SUITE 1201, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. DOS Process Agent 120 Broadway, Suite 948, 2ND FL, New York, NY, United States, 10271

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 7 FRONT ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-03-06 Address 7 FRONT ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 7 FRONT ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 1
2024-09-10 2025-03-06 Address 305 BROADWAY, SUITE 1201, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306002490 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240910003332 2024-09-10 BIENNIAL STATEMENT 2024-09-10
210325060413 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190306060573 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170418006158 2017-04-18 BIENNIAL STATEMENT 2017-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State