Name: | HANAH GOLF & COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1992 (33 years ago) |
Date of dissolution: | 30 Dec 2004 |
Entity Number: | 1620628 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | ROUTE 30, MARGARETVILLE, NY, United States, 12455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIDEKAZU KIYONO | Chief Executive Officer | ROUTE 30, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
HIDEKAZU KIYONO | DOS Process Agent | ROUTE 30, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 2000-05-24 | Address | ROUTE 30, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2000-05-24 | Address | ROUTE 30, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
1992-03-13 | 1993-05-07 | Address | ONE CHURCH STREET STATION, ARKVILLE, NY, 12406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041230000372 | 2004-12-30 | CERTIFICATE OF MERGER | 2004-12-30 |
000524002870 | 2000-05-24 | BIENNIAL STATEMENT | 2000-03-01 |
980327002025 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
960326002355 | 1996-03-26 | BIENNIAL STATEMENT | 1996-03-01 |
930507003279 | 1993-05-07 | BIENNIAL STATEMENT | 1993-03-01 |
920313000322 | 1992-03-13 | CERTIFICATE OF INCORPORATION | 1992-03-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State