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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY MICHEL | Chief Executive Officer | 155 CHESTNUT RIDGE RD, MONTVALE, NJ, United States, 07645 |
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) |
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