Name: | EMMCO GOLFING ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1988 (36 years ago) |
Entity Number: | 1310086 |
ZIP code: | 14081 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 327, IRVING, NY, United States, 14081 |
Principal Address: | 965 South Shore Drive, Irving, NY, United States, 14081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMMCO GOLFING ENTERPRISES LTD DBA ROSE BROOK GOLF | DOS Process Agent | PO BOX 327, IRVING, NY, United States, 14081 |
Name | Role | Address |
---|---|---|
GARY J CERNE | Chief Executive Officer | 12486 BEEBE ROAD, IRVING, NY, United States, 14081 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0371-23-337983 | Alcohol sale | 2024-03-14 | 2024-03-14 | 2024-10-31 | 12486 BEEBE RD, IRVING, New York, 14081 | Summer Food & beverage business |
0426-24-305734 | Alcohol sale | 2024-03-14 | 2024-03-14 | 2024-10-31 | 12486 BEEBE RD, IRVING, NY, 14081 | Additional Bar-Seasonal |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 9209 WATERMAN RD., ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2024-12-01 | 2024-12-01 | Address | 12486 BEEBE ROAD, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
2024-12-01 | 2024-12-01 | Address | 965 S SHORE DR, PO BOX 136, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-15 | 2024-12-01 | Address | 9209 WATERMAN RD., ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033756 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
230315000684 | 2023-03-15 | BIENNIAL STATEMENT | 2022-12-01 |
121210006438 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101229002202 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081216002389 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State