Search icon

ERIE VILLAGE GOLF LINKS, INC.

Company Details

Name: ERIE VILLAGE GOLF LINKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1993 (32 years ago)
Entity Number: 1759105
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5900 N BURDICK ST, EAST SYRACUSE, NY, United States, 13057
Principal Address: 551 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUEZANNE OOT DOS Process Agent 5900 N BURDICK ST, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
ROBERT D HALL Chief Executive Officer 551 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2005-11-18 2009-08-21 Address 5900 NO BURDICK ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-10-10 2005-11-18 Address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-10-10 2009-08-21 Address 551 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, 1586, USA (Type of address: Principal Executive Office)
1995-10-10 2009-08-21 Address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-09-23 2003-01-27 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130917002222 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110916002349 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090821002429 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070910002705 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051118002249 2005-11-18 BIENNIAL STATEMENT 2005-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State