HUSTLER TURF EQUIPMENT, INC.

Name: | HUSTLER TURF EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2013 (12 years ago) |
Entity Number: | 4446122 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 241 COMMERCE WAY, GALLATIN, TN, United States, 37066 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN H. A. WYATT | Chief Executive Officer | 1000 STANLEY DRIV, NEW BRITAI, CT, United States, 06053 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 200 S. RIDGE ROAD, HESSTON, KS, 67062, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 1000 STANLEY DRIV, NEW BRITAI, CT, 06053, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2022-03-03 | Address | 200 S. RIDGE ROAD, HESSTON, KS, 67062, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2023-08-01 | Address | 200 S. RIDGE ROAD, HESSTON, KS, 67062, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2023-08-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001109 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220303003955 | 2022-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-03 |
210805000782 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190802060866 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State