Search icon

FIELDTURF USA, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
ERIC DALIERE Chief Executive Officer 7445, COTE DE LIESSE RD SUITE 200, MONTREA, QUEBEC, Canada, H4T-1G2

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602435 Assault, Libel, and Slander 2016-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-05-12
Termination Date 2016-10-13
Section 1332
Sub Section CT
Status Terminated

Parties

Name FIELDTURF USA, INC.
Role Plaintiff
Name DIGERONIMO
Role Defendant
1107948 Other Contract Actions 2011-11-07 other
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
1004399 Other Contract Actions 2010-09-24 voluntarily
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