Name: | COUNTRY CLUB ACRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1956 (69 years ago) |
Entity Number: | 108233 |
ZIP code: | 12019 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 315 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VAN PATTEN JR. | Chief Executive Officer | PO BOX 426, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-04-23 | 2024-04-23 | Address | PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2023-12-19 | 2024-04-23 | Address | PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003783 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
231219001284 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
200505060587 | 2020-05-05 | BIENNIAL STATEMENT | 2020-04-01 |
180503006850 | 2018-05-03 | BIENNIAL STATEMENT | 2018-04-01 |
161130006245 | 2016-11-30 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State