Search icon

OVERLOOK GOLF CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVERLOOK GOLF CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1991 (34 years ago)
Entity Number: 1506437
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT HINES DOS Process Agent 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ROBERT A. HINES Chief Executive Officer 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, 12603, 4402, USA (Type of address: Chief Executive Officer)
1999-02-22 2024-05-23 Address 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, 12603, 4402, USA (Type of address: Chief Executive Officer)
1993-07-19 2011-02-17 Address 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-07-19 1999-02-22 Address 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523003668 2024-05-23 BIENNIAL STATEMENT 2024-05-23
110217003156 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090205002798 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070301002832 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050323002431 2005-03-23 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State