Search icon

SAL SILVESTRONE GOLF, INC.

Company Details

Name: SAL SILVESTRONE GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1993 (32 years ago)
Entity Number: 1707034
ZIP code: 07726
County: Nassau
Place of Formation: New York
Address: 17 CHAMPION WAY, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL SILVERSTRONE Chief Executive Officer 17 CHAMPION WAY, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
SAL SILVERSTRONE DOS Process Agent 17 CHAMPION WAY, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2001-04-02 2003-03-24 Address 14 SANDRA DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2001-04-02 2003-03-24 Address 14 SANDRA DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1999-04-01 2003-03-24 Address 14 SANDRA DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1994-04-18 2001-04-02 Address EISENHOWER PARK GOLF COURSE, HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1994-04-18 1999-04-01 Address 26 ANDOVER LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1994-04-18 2001-04-02 Address EISENHOWER PARK GOLF COURSE, HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-03-03 1994-04-18 Address EISENHOWER PARK GOLF COURSE, HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110407002006 2011-04-07 BIENNIAL STATEMENT 2011-03-01
070404002925 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050503002130 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030324002154 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010402002618 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990401002440 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970331002447 1997-03-31 BIENNIAL STATEMENT 1997-03-01
940418002533 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930303000145 1993-03-03 CERTIFICATE OF INCORPORATION 1993-03-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State