Search icon

SERF'N TURF, INC.

Company Details

Name: SERF'N TURF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140466
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 27 MONTCLAIR AVE, SUITE 15, ST. JAMES, NY, United States, 11780
Principal Address: 27 MONTCLAIR AVENUE, STE 15, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PALMERI Chief Executive Officer 27 MONTCLAIR AVENUE, STE 15, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 MONTCLAIR AVE, SUITE 15, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-05-02 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-21 2011-08-25 Address 27 MONTCLAIR AVENUE, STE 15, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2009-05-13 2011-07-21 Address 30 DOYLE STREET, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2009-05-13 2011-07-21 Address 30 DOYLE STREET, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2009-05-13 2011-07-21 Address 30 DOYLE STREET, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-05-13 Address 104 NEW HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-07-26 2009-05-13 Address 104 NEW HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-05-13 Address 104 NEW HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1999-06-02 2007-07-26 Address 104 NEW HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1999-06-02 2007-07-26 Address 104 NEW HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140722006241 2014-07-22 BIENNIAL STATEMENT 2013-05-01
110825001033 2011-08-25 CERTIFICATE OF CHANGE 2011-08-25
110721002616 2011-07-21 BIENNIAL STATEMENT 2011-05-01
090513002219 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070726002319 2007-07-26 BIENNIAL STATEMENT 2007-05-01
050831002424 2005-08-31 BIENNIAL STATEMENT 2005-05-01
030430002511 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010529002566 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990602002076 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970506000624 1997-05-06 CERTIFICATE OF INCORPORATION 1997-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904506 Fair Labor Standards Act 2009-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-21
Termination Date 2010-09-20
Date Issue Joined 2010-02-03
Section 0206
Status Terminated

Parties

Name RIVERA,
Role Plaintiff
Name SERF'N TURF, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State