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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1574 LAUREL HOLLOW ROAD, LAUREL HOLLOW, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
NEAL TRABICH | Chief Executive Officer | 1574 LAUREL HOLLOW ROAD, LAUREL HOLLOW, NY, United States, 11791 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0803602 | Other Contract Actions | 2008-09-03 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AP LINKS, LLC |
Role | Plaintiff |
Name | GLOBAL GOLF, INC. |
Role | Defendant |
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