Search icon

TURF HOUSE, INC.

Company Details

Name: TURF HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1973 (52 years ago)
Date of dissolution: 01 Nov 2017
Entity Number: 252365
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: C/O TURF HOTELS INC, 792 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 3200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TURF HOTELS INC, 792 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MICHAEL HOFFMAN Chief Executive Officer 792 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1973-01-24 1986-12-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1973-01-24 2002-03-27 Address 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171025000660 2017-10-25 CERTIFICATE OF MERGER 2017-11-01
150106006383 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130118006195 2013-01-18 BIENNIAL STATEMENT 2013-01-01
20110131021 2011-01-31 ASSUMED NAME CORP INITIAL FILING 2011-01-31
110126002531 2011-01-26 BIENNIAL STATEMENT 2011-01-01

Court Cases

Court Case Summary

Filing Date:
1997-08-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCBRAYER
Party Role:
Plaintiff
Party Name:
TURF HOUSE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State