Name: | FIELDTURF USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2005 (20 years ago) |
Branch of: | FIELDTURF USA, INC., Florida (Company Number P96000091255) |
Entity Number: | 3207232 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 175 N INDUSTRIAL BVLD, CALHOUN, GA, United States, 30701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC DALIERE | Chief Executive Officer | 7445, COTE DE LIESSE RD SUITE 200, MONTREA, QUEBEC, Canada, H4T-1G2 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-14 | 2016-04-01 | Address | 7445, COTE DE LIESSE RD SUITE 200, MONTREA, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2011-07-07 | 2013-05-14 | Address | 8088, MONTVIEW RD, MONTREA, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2009-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-19 | 2011-07-07 | Address | 8088 MONTVIEW RD, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2009-05-19 | 2011-07-07 | Address | 2308 DALTON INDUSTRIAL COURT, DALTON, GA, 30721, USA (Type of address: Principal Executive Office) |
2008-04-03 | 2009-10-08 | Address | 10 E 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-05-30 | 2009-05-19 | Address | 8088 MONTVIEW RD, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2007-05-30 | 2009-05-19 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2007-05-30 | 2009-10-08 | Address | 8088 MONTVIEW RD, MONTREAL, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41351 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160401006258 | 2016-04-01 | BIENNIAL STATEMENT | 2015-05-01 |
130514006148 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110707002065 | 2011-07-07 | BIENNIAL STATEMENT | 2011-05-01 |
091008000354 | 2009-10-08 | CERTIFICATE OF CHANGE | 2009-10-08 |
090519002760 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
080403000391 | 2008-04-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-03 |
070530002717 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050519000521 | 2005-05-19 | APPLICATION OF AUTHORITY | 2005-05-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1602435 | Assault, Libel, and Slander | 2016-05-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIELDTURF USA, INC. |
Role | Plaintiff |
Name | DIGERONIMO |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2011-11-07 |
Transfer Date | 2011-11-15 |
Termination Date | 2012-07-06 |
Date Issue Joined | 2012-01-04 |
Pretrial Conference Date | 2012-01-10 |
Section | 1332 |
Sub Section | BC |
Transfer Office | 1 |
Transfer Docket Number | 1107948 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | FIELDTURF USA, INC. |
Role | Plaintiff |
Name | DE ROSA TENNIS CONTRACT, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 83000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2010-09-24 |
Termination Date | 2011-01-07 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | FIELDTURF USA, INC. |
Role | Plaintiff |
Name | METROPOLITAN OVAL FOUNDATION, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State