Search icon

CLIFTON PARK GOLF RANGE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
OSTOJA VUCETIC Chief Executive Officer 1759 ROUTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
OSTOJA VUCETIC DOS Process Agent 1759 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141695175
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Permits

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

History

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)

Filings

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