Name: | THE GOLF LINKS OF MCGREGOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1988 (37 years ago) |
Entity Number: | 1224478 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 2069, WILTON, NY, United States, 12831 |
Principal Address: | 6 MT. LEDGE DRIVE, WILTON, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ARAKELIAN | Chief Executive Officer | PO BOX 2069, WILTON, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2069, WILTON, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-19 | 2018-07-20 | Address | NORTHERN PINES ROAD, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2001-12-19 | Address | PO BOX 344, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2017-03-21 | Address | P.O. BOX 344, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2000-02-08 | 2018-07-20 | Address | NORTHERN PINES ROAD, WILTON, NY, 12831, USA (Type of address: Principal Executive Office) |
1994-01-10 | 2000-02-08 | Address | PO BOX 344, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200123060078 | 2020-01-23 | BIENNIAL STATEMENT | 2020-01-01 |
180720006165 | 2018-07-20 | BIENNIAL STATEMENT | 2018-01-01 |
170321000832 | 2017-03-21 | CERTIFICATE OF CHANGE | 2017-03-21 |
140411002230 | 2014-04-11 | BIENNIAL STATEMENT | 2014-01-01 |
120228002735 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State