TURF TAMER LANDSCAPING, INC.

Name: | TURF TAMER LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2002 (23 years ago) |
Entity Number: | 2750696 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 Clarendon Dr, VALLEY STREAM NY, NY, United States, 11580 |
Principal Address: | 20 CLARENDON DR, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUDWIG J SCHWINGL | Chief Executive Officer | 20 CLARENDON DR, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 Clarendon Dr, VALLEY STREAM NY, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 20 CLARENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-21 | 2025-04-18 | Address | 20 CLARENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2004-04-19 | 2008-04-21 | Address | 20 CLARDENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2004-04-19 | 2025-04-18 | Address | 20 CLARENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003062 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
221003002994 | 2022-10-03 | BIENNIAL STATEMENT | 2022-04-01 |
140611002273 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120525002507 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100419002779 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State