Name: | TURF LINE FERTILIZER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2010 (15 years ago) |
Entity Number: | 4016952 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 64 WOODHAVEN DRIVE, ROCHESTER, NY, United States, 14625 |
Principal Address: | 1225 LEHIGH STATION RD., HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID EMLER | Chief Executive Officer | PO BOX 400, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 WOODHAVEN DRIVE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | PO BOX 400, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2025-05-05 | Address | PO BOX 400, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-08 | 2025-05-05 | Address | 64 WOODHAVEN DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004142 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
121106006041 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101108000738 | 2010-11-08 | CERTIFICATE OF INCORPORATION | 2010-11-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State