Name: | KLEINER'S VILLA ROMA GOLF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1987 (38 years ago) |
Entity Number: | 1170665 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 356 VILLA ROMA RD, CALLICOON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW KLEINER | DOS Process Agent | 356 VILLA ROMA RD, CALLICOON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
MATTHEW KLEINER | Chief Executive Officer | 356 VILLA ROMA RD, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-07 | 2007-05-16 | Address | 340 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
1999-06-07 | 2003-04-25 | Address | 340 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2007-05-16 | Address | 340 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office) |
1997-06-05 | 1999-06-07 | Address | RD 1 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
1997-06-05 | 1999-06-07 | Address | RD 1 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501061420 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170508006518 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150520006083 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130604006074 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110517002484 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State