Name: | CHEMUNG GOLF COURSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1961 (63 years ago) |
Entity Number: | 143063 |
ZIP code: | 14892 |
County: | Chemung |
Place of Formation: | New York |
Address: | TOMASSO, 398 COUNTRY RD 60, WAVERLY, NY, United States, 14892 |
Principal Address: | 398 County Rd 60, WAVERLY, NY, United States, 14892 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TOMASSO, 398 COUNTRY RD 60, WAVERLY, NY, United States, 14892 |
Name | Role | Address |
---|---|---|
LOUIS J TOMASSO, JR | Chief Executive Officer | 398 COUNTY RD 60, WAVERLY, NY, United States, 14892 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2023-09-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
2023-09-15 | 2023-09-15 | Address | 398 COUNTY RD 60, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
2010-01-04 | 2023-09-15 | Address | 398 COUNTY RD 60, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2023-09-15 | Address | TOMASSO, 398 COUNTRY RD 60, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
2000-01-24 | 2010-01-04 | Address | 5799 COUNTY RD 60, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915000072 | 2023-09-15 | BIENNIAL STATEMENT | 2021-12-01 |
120229002863 | 2012-02-29 | BIENNIAL STATEMENT | 2011-12-01 |
100104002118 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071224003268 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060119003250 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State