Name: | CHEMTURF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1982 (43 years ago) |
Entity Number: | 777916 |
ZIP code: | 10551 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 WASHINGTON STREET, PO BOX 532, MOUNT VERNON, NY, United States, 10551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WASHINGTON STREET, PO BOX 532, MOUNT VERNON, NY, United States, 10551 |
Name | Role | Address |
---|---|---|
HOWARD KAUFMAN | Chief Executive Officer | 225 WASHINGTON STREET, PO BOX 532, MOUNT VERNON, NY, United States, 10551 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 2000-05-31 | Address | 298 E. 3RD ST., P.O. BOX 532, MOUNT VERNON, NY, 10551, 0532, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2000-05-31 | Address | 298 E. 3RD ST., P.O. BOX 532, MOUNT VERNON, NY, 10551, 0532, USA (Type of address: Principal Executive Office) |
1993-02-03 | 2000-05-31 | Address | 298 E. 3RD ST., P.O. BOX 532, MOUNT VERNON, NY, 10551, 0532, USA (Type of address: Service of Process) |
1982-06-23 | 1993-02-03 | Address | 1 HUNTINGTON QUAD., 2C12, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060531002098 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040623002389 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020529002379 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
000531002459 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980709002677 | 1998-07-09 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State