CATATONK GOLF CLUB, INC.

Name: | CATATONK GOLF CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1960 (65 years ago) |
Entity Number: | 128810 |
ZIP code: | 13743 |
County: | Tioga |
Place of Formation: | New York |
Address: | 71 GOLF CLUB ROAD, CANDOR, NY, United States, 13743 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 GOLF CLUB ROAD, CANDOR, NY, United States, 13743 |
Name | Role | Address |
---|---|---|
DENNIS E ULRICK | Chief Executive Officer | 71 GOLF CLUB RD, CANDOR, NY, United States, 13743 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0341-23-330633 | Alcohol sale | 2024-04-03 | 2024-04-03 | 2024-11-30 | 71 GOLF CLUB ROAD, CANDOR, New York, 13743 | Summer Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 71 GOLF CLUB RD, CANDOR, NY, 13743, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 71 GOLF CLUB RD, CANDOR, NY, 13743, 2020, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2024-06-07 | Address | 71 GOLF CLUB RD, CANDOR, NY, 13743, 2020, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2006-05-18 | Address | 71 GOLF CLUB RD, CANDOR, NY, 13743, 2020, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2024-06-07 | Address | 71 GOLF CLUB ROAD, CANDOR, NY, 13743, 2020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001930 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
170417002001 | 2017-04-17 | BIENNIAL STATEMENT | 2016-05-01 |
100602002580 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
081007002587 | 2008-10-07 | BIENNIAL STATEMENT | 2008-05-01 |
060518002520 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State