Name: | UNDERMOUNTAIN GOLF COURSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1991 (34 years ago) |
Entity Number: | 1545027 |
ZIP code: | 12516 |
County: | Columbia |
Place of Formation: | New York |
Address: | 274 UNDERMOUNTAIN RD, COPAKE, NY, United States, 12516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA H S MACARTHUR | Chief Executive Officer | 274 UNDERMOUNTAIN RD, COPAKE, NY, United States, 12516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 UNDERMOUNTAIN RD, COPAKE, NY, United States, 12516 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0371-23-237132 | Alcohol sale | 2024-02-29 | 2024-02-29 | 2024-11-30 | 274 UNDERMOUNTAIN RD, ANCRAM, New York, 12502 | Summer Food & beverage business |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2020-07-07 | Address | 274 UNDERMOUNTAIN RD, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1997-05-14 | Address | UNDERMOUNTAIN ROAD, COPAKE,, NY, 12516, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1997-05-14 | Address | UNDERMOUNTAIN ROAD, COPAKE,, NY, 12516, USA (Type of address: Principal Executive Office) |
1991-05-02 | 1997-05-14 | Address | UNDERMOUNTAIN ROAD, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707060500 | 2020-07-07 | BIENNIAL STATEMENT | 2019-05-01 |
130523002354 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110524002319 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090513002131 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070524002696 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State