Name: | TURF KING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1994 (30 years ago) |
Date of dissolution: | 21 Apr 2023 |
Entity Number: | 1876702 |
ZIP code: | 12831 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 OVERLOOK DR, 10 OVERLOOK DRIVE, GANSEVOORT, NY, United States, 12831 |
Principal Address: | C/O KEITH WEGNER, 10 OVERLOOK DRIVE, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TURF KING, INC. | DOS Process Agent | 10 OVERLOOK DR, 10 OVERLOOK DRIVE, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
KEITH WEGNER | Chief Executive Officer | 10 OVERLOOK DRIVE, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-17 | 2023-07-26 | Address | 10 OVERLOOK DR, 10 OVERLOOK DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
2005-01-13 | 2020-12-17 | Address | KEITH WEGNER, 10 OVERLOOK DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
2005-01-13 | 2023-07-26 | Address | 10 OVERLOOK DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2005-01-13 | Address | 11 ADIRONDACK RD, HADLEY, NY, 12835, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2005-01-13 | Address | C/O KEITH WEGNER, 11 ADIRONDACK RD, HADLEY, NY, 12835, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726000588 | 2023-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-21 |
201217060285 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
141212006006 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121224006001 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
110114002006 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State