Name: | CLIFTON PARK GOLF RANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1985 (40 years ago) |
Date of dissolution: | 22 Feb 2019 |
Entity Number: | 1009952 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1759 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSTOJA VUCETIC | Chief Executive Officer | 1759 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
OSTOJA VUCETIC | DOS Process Agent | 1759 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50864 | 2010-01-29 | 2015-01-28 | Mined land permit | East of State Rt 9, behind Clifton Park Golf Range |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 2007-07-25 | Address | 1759 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2007-07-25 | Address | 1759 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2007-07-25 | Address | 1759 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1985-07-08 | 1993-03-05 | Address | 1759 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190222000656 | 2019-02-22 | CERTIFICATE OF DISSOLUTION | 2019-02-22 |
130716002252 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
090707002133 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070725002833 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
050921002588 | 2005-09-21 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State