Search icon

FIELDTURF USA, INC.

Branch
Company claim

Is this your business?

Get access!

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: Service of Process)
2009-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-19 2011-07-07 Address 8088 MONTVIEW RD, MONTREAL, CAN (Type of address: Chief Executive Officer)

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

Court Cases

Court Case Summary

Filing Date:
2016-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
FIELDTURF USA, INC.
Party Role:
Plaintiff
Party Name:
DIGERONIMO
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIELDTURF USA, INC.
Party Role:
Plaintiff
Party Name:
DE ROSA TENNIS CONTRACT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIELDTURF USA, INC.
Party Role:
Plaintiff
Party Name:
METROPOLITAN OVAL FOUNDATION,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State