Search icon

RIVER OAKS GOLF COURSE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER OAKS GOLF COURSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1424315
ZIP code: 14303
County: Erie
Place of Formation: New York
Address: 256 THIRD ST, SUITE 21, NIAGARA FALLS, NY, United States, 14303
Principal Address: 201 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL V MALONEY DOS Process Agent 256 THIRD ST, SUITE 21, NIAGARA FALLS, NY, United States, 14303

Chief Executive Officer

Name Role Address
FRANK GREBENC Chief Executive Officer 201 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1993-05-19 2000-03-09 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1990-02-21 2002-03-07 Address 256 THIRD ST., SUITE 21, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141413 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120326002295 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100528002246 2010-05-28 BIENNIAL STATEMENT 2010-02-01
060310003063 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040929002065 2004-09-29 BIENNIAL STATEMENT 2004-02-01

Court Cases

Court Case Summary

Filing Date:
2010-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
RIVER OAKS GOLF COURSE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State