Name: | OLD HICKORY GOLF COURSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1989 (36 years ago) |
Entity Number: | 1367814 |
ZIP code: | 14414 |
County: | Livingston |
Place of Formation: | New York |
Address: | 27 PENNSYLVANIA AVE, Avon, NY, United States, 14414 |
Principal Address: | 27 Pennsylvania Ave, Avon, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R SLOCUM | DOS Process Agent | 27 PENNSYLVANIA AVE, Avon, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
JAMES R. SLOCUM | Chief Executive Officer | 27 PENNSYLVANIA AVE, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-12 | 2019-07-10 | Address | 27 PENNSYLVANIA AVE, P O H, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
1997-06-30 | 2017-07-12 | Address | 27 PENNSYLVANIA AVE, PO BOX H, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
1993-02-08 | 1997-06-30 | Address | 20 PENNSYLVANIA AVE, PO BOX H, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2001-07-12 | Address | 6653 BIG TREE RD, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1997-06-30 | Address | 20 PENNSYLVANIA AVE, PO BOX H, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220312000586 | 2022-03-12 | BIENNIAL STATEMENT | 2021-07-01 |
190710061538 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170712006183 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150707006608 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130705006297 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State