Search icon

JUNE C. STATON GOLF, INC.

Company Details

Name: JUNE C. STATON GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1991 (34 years ago)
Date of dissolution: 20 Sep 2011
Entity Number: 1586802
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 30 OAK LN, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 OAK LN, OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
JUNE C STATON Chief Executive Officer 30 OAK LN, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1997-12-05 1999-12-20 Address 309 WHEATLY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1997-12-05 1999-12-20 Address 309 WHEATLY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1997-12-05 1999-12-20 Address 30 OAK LANE, OLD ROCKVILLE, NY, 11568, USA (Type of address: Service of Process)
1993-11-10 1997-12-05 Address 44 16TH STREET, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-11-10 1997-12-05 Address 44 16TH STREET, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110920000931 2011-09-20 CERTIFICATE OF DISSOLUTION 2011-09-20
091127002538 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071126002924 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060210002638 2006-02-10 BIENNIAL STATEMENT 2005-11-01
031104002033 2003-11-04 BIENNIAL STATEMENT 2003-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State