Search icon

CRESTWOOD GOLF CLUB, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESTWOOD GOLF CLUB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1991 (34 years ago)
Date of dissolution: 12 Jul 2013
Entity Number: 1583721
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: RT. 291, PO BOX 379, MARCY, NY, United States, 13403
Principal Address: ROUTE 291, MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RT. 291, PO BOX 379, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
KYUNG YOON PARK Chief Executive Officer RT. 291, P.O. BOX 379, MARCY, NY, United States, 13403

History

Start date End date Type Value
1993-10-25 2011-10-17 Address RT 291, PO BOX 379, MARCY, NY, 13403, USA (Type of address: Principal Executive Office)
1992-11-12 1993-10-25 Address RT. 291, P.O. BOX 379, MARCY, NY, 13403, USA (Type of address: Principal Executive Office)
1992-11-12 1993-10-25 Address RT. 291, P.O. BOX 379, MARCY, NY, 13403, USA (Type of address: Service of Process)
1992-05-27 1992-11-12 Address P.O. BOX 379, MARCY, NY, 13403, USA (Type of address: Service of Process)
1991-10-21 1992-05-27 Address 258 GENESEE STREET, SUITE 600, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130712000258 2013-07-12 CERTIFICATE OF DISSOLUTION 2013-07-12
111017002589 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091019002591 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071010002822 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051130002720 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State