Name: | GOLF GEAR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1989 (36 years ago) |
Entity Number: | 1345297 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 LUCON DRIVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN TYRER | Chief Executive Officer | 10 LUCON DRIVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 LUCON DRIVE, DEER PARK, NY, United States, 11729 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-04-24 | 2017-03-23 | Address | 10 LINCOLN DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2007-04-24 | 2017-03-23 | Address | 10 LINCOLN DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2007-04-24 | 2017-03-23 | Address | 10 LINCOLN DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 2007-04-24 | Address | 63 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1994-04-18 | 2007-04-24 | Address | PO BOX 825, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170323002050 | 2017-03-23 | BIENNIAL STATEMENT | 2015-04-01 |
070424002230 | 2007-04-24 | BIENNIAL STATEMENT | 2005-04-01 |
020411000189 | 2002-04-11 | ANNULMENT OF DISSOLUTION | 2002-04-11 |
940418002268 | 1994-04-18 | BIENNIAL STATEMENT | 1993-04-01 |
DP-1006108 | 1994-03-23 | DISSOLUTION BY PROCLAMATION | 1994-03-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State