Search icon

CORTLANDT GOLF RANGE INC.

Company Details

Name: CORTLANDT GOLF RANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1991 (34 years ago)
Date of dissolution: 28 Apr 2011
Entity Number: 1501490
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 296 PURCHASE STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 296 PURCHASE STREET, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
V JAY BILOTTA Chief Executive Officer 296 PURCHASE STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
1999-01-14 2009-01-12 Address 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1997-03-10 2009-01-12 Address 162 CROTONA AVE, HARRISON, NY, 10528, 2626, USA (Type of address: Service of Process)
1996-03-19 1997-03-10 Address 167 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1996-03-19 1996-04-11 Name COURTLANDT GOLF RANGE INC.
1993-02-12 2009-01-12 Address 162 CROTONA AVE., HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110428000452 2011-04-28 CERTIFICATE OF DISSOLUTION 2011-04-28
110210003098 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090112002309 2009-01-12 BIENNIAL STATEMENT 2009-01-01
061226002387 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050224003420 2005-02-24 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State