Search icon

BOBOLINK GOLF CLUB, INC.

Company Details

Name: BOBOLINK GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1963 (62 years ago)
Entity Number: 153650
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4268 SENECA STREET, WEST SENECA, NY, United States, 14224
Principal Address: 4085 TRANSIT ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 295000

Type CAP

Chief Executive Officer

Name Role Address
A. DALE SCHAEFER Chief Executive Officer 4085 TRANSIT ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
PAUL NOTARO, ESQ. DOS Process Agent 4268 SENECA STREET, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2005-02-15 2013-01-09 Address 950-A UNION RD STE 25, WEST SENECA, NY, 14224, 3445, USA (Type of address: Chief Executive Officer)
2001-01-25 2005-02-15 Address TREEHAVEN RD, 9540 A UNION RD STE 25, WEST SENECA, NY, 14224, 3445, USA (Type of address: Chief Executive Officer)
2001-01-25 2005-02-15 Address 950 A UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1999-01-19 2001-01-25 Address 673 MAIN ST SUITE 5, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1997-04-03 1999-01-19 Address 25 ERNST PL, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102007172 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006208 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110208002291 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081231002358 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070117003147 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State