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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11181 STATE ROUTE 34, CATO, NY, United States, 13033 |
Name | Role | Address |
---|---|---|
FRANK C. RICH | Chief Executive Officer | 11181 STATE ROUTE 34, CATO, NY, United States, 13033 |
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) |
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