Entity Name: | TURF-TEC OF WESTERN NEW YORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2013 (11 years ago) |
Branch of: | TURF-TEC OF WESTERN NEW YORK INC., NEW YORK (Company Number 840673) |
Date of dissolution: | 07 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | F13000004566 |
FEI/EIN Number |
161195874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5096 LOCKPORT RD, LOCKPORT, NY, 14094 |
Mail Address: | 5096 LOCKPORT RD, LOCKPORT, NY, 14094, UN |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MOLLOY MARY | President | 11818 Forest Park Circle, Lakewood Ranch, FL, 34211 |
MOLLOY STEVEN | Vice President | 7381 Ellicott Rd, Lockport, NY, 14094 |
Molloy LAUREN | Secretary | po box 758, east amherst, NY, 14150 |
MOLLOY MICHAEL | Treasurer | 11818 Forest Park Circle, Lakewood Ranch, FL, 34211 |
AGENTS AND CORPORATIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
WITHDRAWAL | 2018-12-07 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-07 | 5096 LOCKPORT RD, LOCKPORT, NY 14094 | - |
REGISTERED AGENT CHANGED | 2018-12-07 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2014-12-17 | AGENTS AND CORPORATIONS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-07 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-10 |
Reg. Agent Change | 2014-12-17 |
ANNUAL REPORT | 2014-02-28 |
Foreign Profit | 2013-10-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State