Search icon

CLUB CAR GOLF CARS

Company Details

Name: CLUB CAR GOLF CARS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1991 (34 years ago)
Date of dissolution: 14 Sep 2011
Entity Number: 1519704
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: CLUB CAR, INC.
Fictitious Name: CLUB CAR GOLF CARS
Principal Address: 155 CHESTNUT RIDGE ROAD, MONTVALE, NJ, United States, 07645
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY MICHEL Chief Executive Officer 155 CHESTNUT RIDGE RD, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2007-03-29 2009-04-03 Address 155 CHESTNUT RIDGE ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2005-05-12 2007-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-12 2007-03-29 Address 55 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2005-05-12 2007-03-29 Address 155 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
1999-10-13 2005-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110914000014 2011-09-14 CERTIFICATE OF TERMINATION 2011-09-14
090403002618 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070329002508 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050512002082 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030312002438 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State