Search icon

GLOBAL GOLF, INC.

Company Details

Name: GLOBAL GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543931
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 1574 LAUREL HOLLOW ROAD, LAUREL HOLLOW, NY, United States, 11791
Principal Address: 71 BERGEN AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1574 LAUREL HOLLOW ROAD, LAUREL HOLLOW, NY, United States, 11791

Chief Executive Officer

Name Role Address
NEAL TRABICH Chief Executive Officer 1574 LAUREL HOLLOW ROAD, LAUREL HOLLOW, NY, United States, 11791

History

Start date End date Type Value
1995-06-28 2007-04-24 Address 1574 LAUREL HOLLOW ROAD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-06-28 2006-06-23 Address 47 EAST MAPLE ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1991-04-29 2006-06-23 Address 430 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140826000320 2014-08-26 ANNULMENT OF DISSOLUTION 2014-08-26
DP-2101991 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070424002462 2007-04-24 BIENNIAL STATEMENT 2007-04-01
060623002458 2006-06-23 BIENNIAL STATEMENT 2005-04-01
060614000570 2006-06-14 ANNULMENT OF DISSOLUTION 2006-06-14
DP-1739166 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
980406000167 1998-04-06 ANNULMENT OF DISSOLUTION 1998-04-06
DP-1179867 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
950628002239 1995-06-28 BIENNIAL STATEMENT 1993-04-01
910429000440 1991-04-29 CERTIFICATE OF INCORPORATION 1991-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803602 Other Contract Actions 2008-09-03 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-09-03
Termination Date 2013-02-13
Date Issue Joined 2008-10-03
Pretrial Conference Date 2011-07-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name AP LINKS, LLC
Role Plaintiff
Name GLOBAL GOLF, INC.
Role Defendant
0900307 Other Contract Actions 2009-01-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-23
Termination Date 2009-09-18
Date Issue Joined 2009-05-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name NATIONAL CITY COMMERCIAL CAPIT
Role Plaintiff
Name GLOBAL GOLF, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State