PRESTWICK GOLF, LTD.

Name: | PRESTWICK GOLF, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1991 (35 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1503914 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 155 COURT STREET, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR J PATTERSON | Chief Executive Officer | 155 COURT ST, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 COURT STREET, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-13 | 2005-03-10 | Address | 155 COURT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2003-02-13 | Address | 155 COURT STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1994-03-11 | 1999-01-11 | Address | 155 COURT STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1994-03-11 | Address | 334 GRANT AVE, SYRACUSE, NY, 13207, 2201, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1994-03-11 | Address | 334 GRANT AVE, SYRACUSE, NY, 13207, 2201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116465 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090115002642 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070122002243 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050310002734 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
030213002779 | 2003-02-13 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State