Search icon

GOLF USA, INC.

Company Details

Name: GOLF USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1348106
ZIP code: 12205
County: New York
Place of Formation: Oklahoma
Principal Address: 3705 W MEMORIAL, STE 801, OKLAHOMA CITY, OK, United States, 73134
Address: SUITE 101, 187 WOLF ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
TOM ANTHONY Chief Executive Officer 3705 W. MEMORIAL, SUITE 801, OKLAHOMA CITY, OK, United States, 73134

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent SUITE 101, 187 WOLF ROAD, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205

History

Start date End date Type Value
2001-11-29 2005-10-20 Address 1220 N. MARKET STREET,, SUITE 606, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2001-11-29 2005-10-20 Address 41 STATE STREET, SUITE 106, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-05-18 2008-01-30 Address 3705 W. MEMORIAL, SUITE 801, OKLAHOMA CITY, OK, 73134, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-17 2001-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178605 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
080130003330 2008-01-30 BIENNIAL STATEMENT 2007-04-01
051020000489 2005-10-20 CERTIFICATE OF CHANGE 2005-10-20
030509002584 2003-05-09 BIENNIAL STATEMENT 2003-04-01
011129000125 2001-11-29 CERTIFICATE OF CHANGE 2001-11-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State