Name: | WALDEN OAKS COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1993 (32 years ago) |
Entity Number: | 1775527 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 3369 WALDEN OAKS BLVD, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3369 WALDEN OAKS BLVD, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
MARCUS BERNARDO | Chief Executive Officer | 3273 WALDEN OAKS BLVD, CORTLAND, NY, United States, 13045 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-206845 | Alcohol sale | 2024-03-22 | 2024-03-22 | 2026-03-31 | 3369 WALDEN OAKS BLVD, CORTLAND, New York, 13045 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 3307 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 3273 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2024-07-16 | Address | 3307 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2003-11-03 | Address | 10 PARKWOOD CIRCLE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2024-07-16 | Address | 3369 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002794 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
171204006865 | 2017-12-04 | BIENNIAL STATEMENT | 2017-11-01 |
131205006148 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111229002746 | 2011-12-29 | BIENNIAL STATEMENT | 2011-11-01 |
100108002171 | 2010-01-08 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State