Name: | SUNNYSIDE PAR 3 GOLF COURSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1986 (39 years ago) |
Date of dissolution: | 07 Feb 2011 |
Entity Number: | 1053193 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 168 SUNNYSIDE RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 SUNNYSIDE RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
BRIAN JACOBS | Chief Executive Officer | 168 SUNNYSIDE RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-07 | 2002-01-08 | Address | 168 SUNNYSIDE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2002-01-08 | Address | 168 SUNNYSIDE RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1998-01-07 | Address | BOX 356 RD 1, SUNNYSIDE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1998-01-07 | Address | BOX 356 RD 1, SUNNYSIDE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1998-01-07 | Address | BOX 356 RD 1, SUNNYSIDE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110207000912 | 2011-02-07 | CERTIFICATE OF DISSOLUTION | 2011-02-07 |
020108002731 | 2002-01-08 | BIENNIAL STATEMENT | 2002-01-01 |
000410002744 | 2000-04-10 | BIENNIAL STATEMENT | 2000-01-01 |
980107002371 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
940118002505 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State