CLUBHOUSE GRILL, INC.

Name: | CLUBHOUSE GRILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1993 (32 years ago) |
Entity Number: | 1699882 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1142 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER T. PSYLLOS | Chief Executive Officer | 1142 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1142 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-26 | 1999-11-30 | Name | THE CLUB HOUSE GRILL, INC. |
1995-10-26 | 2007-02-22 | Address | 1142 MT. HOPE AVENUE, ROCHESTER, NY, 14620, 2235, USA (Type of address: Chief Executive Officer) |
1995-10-26 | 2007-02-22 | Address | 1142 MT. HOPE AVENUE, ROCHESTER, NY, 14620, 2235, USA (Type of address: Principal Executive Office) |
1995-10-26 | 2007-02-22 | Address | 1142 MT. HOPE AVENUE, ROCHESTER, NY, 14620, 2235, USA (Type of address: Service of Process) |
1993-02-03 | 1998-02-26 | Name | EASTVIEW LAND COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201006773 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130205006878 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110314002037 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090210002654 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070222002587 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State