Name: | EAGLE CREST GOLF CLUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1990 (35 years ago) |
Entity Number: | 1482662 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 29 Torrey Pnes, Clifton Park, NY, United States, 12065 |
Principal Address: | 759 WAITE RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM PAULSEN | DOS Process Agent | 29 Torrey Pnes, Clifton Park, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
WILLIAM F PAULSEN | Chief Executive Officer | EAGLE CREST GOLF CLUB, INC., 759 WAITE RD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2008-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1993-11-02 | 2000-05-08 | Address | 1004 BALLSTON LAKE ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
1992-11-03 | 1993-11-02 | Address | 1004 BALLSTON LAKE RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
1990-10-19 | 2000-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1990-10-19 | 1992-11-03 | Address | 59 BITTERSWEET LANE, SLINGERLAND, NY, 12159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210827000910 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
080917000306 | 2008-09-17 | CERTIFICATE OF AMENDMENT | 2008-09-17 |
000508000719 | 2000-05-08 | CERTIFICATE OF AMENDMENT | 2000-05-08 |
991021000735 | 1999-10-21 | CERTIFICATE OF MERGER | 1999-10-21 |
931102002586 | 1993-11-02 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State