Search icon

KUTSHER'S COUNTRY CLUB CORP.

Company Details

Name: KUTSHER'S COUNTRY CLUB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1958 (66 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 114144
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: KUTSHER RD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
MARK KUTSHER Chief Executive Officer KUTSHER RD, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KUTSHER RD, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1993-10-12 2000-09-25 Address KUTSHER ROAD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-10-12 2000-09-25 Address PO BOX 432, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1992-10-20 2000-09-25 Address KUTSHER RD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1992-10-20 1993-10-12 Address KUTSHER RD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1992-10-20 1993-10-12 Address PO BOX 432, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1958-10-27 1992-10-20 Address (NO STREET ADD. STATED), MONTICELLO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141226000152 2014-12-26 CERTIFICATE OF MERGER 2014-12-30
130109002444 2013-01-09 BIENNIAL STATEMENT 2012-10-01
110216002424 2011-02-16 BIENNIAL STATEMENT 2010-10-01
080922002483 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061002002946 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041207002322 2004-12-07 BIENNIAL STATEMENT 2004-10-01
020924002135 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000925002168 2000-09-25 BIENNIAL STATEMENT 2000-10-01
980929002032 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961007002814 1996-10-07 BIENNIAL STATEMENT 1996-10-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State