Name: | TURF & FIELD VENTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1946 (79 years ago) |
Date of dissolution: | 28 Oct 1993 |
Entity Number: | 59676 |
ZIP code: | 12831 |
County: | New York |
Place of Formation: | New York |
Address: | 725 WEST RIVER ROAD, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 WEST RIVER ROAD, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
ALFRED Z. SOLOMON | Chief Executive Officer | 725 WEST RIVER ROAD, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
1974-07-09 | 1993-05-10 | Address | 28 W. 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1946-08-29 | 1974-07-09 | Address | 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931028000353 | 1993-10-28 | CERTIFICATE OF MERGER | 1993-10-28 |
930510002490 | 1993-05-10 | BIENNIAL STATEMENT | 1992-08-01 |
921005000252 | 1992-10-05 | CERTIFICATE OF AMENDMENT | 1992-10-05 |
Z027853-2 | 1981-05-01 | ASSUMED NAME CORP INITIAL FILING | 1981-05-01 |
A167926-2 | 1974-07-09 | CERTIFICATE OF AMENDMENT | 1974-07-09 |
6799-47 | 1946-08-29 | CERTIFICATE OF INCORPORATION | 1946-08-29 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State