Search icon

CATO GOLF CLUB, INC.

Company Details

Name: CATO GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1987 (38 years ago)
Date of dissolution: 13 Oct 2009
Entity Number: 1141124
ZIP code: 13033
County: Cayuga
Place of Formation: New York
Address: 11181 STATE ROUTE 34, CATO, NY, United States, 13033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11181 STATE ROUTE 34, CATO, NY, United States, 13033

Chief Executive Officer

Name Role Address
FRANK C. RICH Chief Executive Officer 11181 STATE ROUTE 34, CATO, NY, United States, 13033

History

Start date End date Type Value
1999-02-11 2001-03-01 Address 11181 STATE ROUTE 34, CATO, NY, 13033, 9608, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-03-01 Address 11181 STATE ROUTE 34, CATO, NY, 13033, 9608, USA (Type of address: Principal Executive Office)
1993-03-19 1999-02-11 Address 12981 NYS ROUTE 34 S, CATO, NY, 13033, USA (Type of address: Chief Executive Officer)
1993-03-19 1999-02-11 Address 12981 NYS ROUTE 34 S, CATO, NY, 13033, USA (Type of address: Principal Executive Office)
1993-03-19 1999-02-11 Address 12981 NYS ROUTE 34 S, CATO, NY, 13033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091013000745 2009-10-13 CERTIFICATE OF DISSOLUTION 2009-10-13
070209002848 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050307002335 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030128002539 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010301002472 2001-03-01 BIENNIAL STATEMENT 2001-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State