Search icon

GREAT ROCK GOLF, INC.

Company Details

Name: GREAT ROCK GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1994 (31 years ago)
Date of dissolution: 11 Feb 2008
Entity Number: 1803588
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 141 FAIRWAY DRIVE, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F COSTELLO Chief Executive Officer 141 FAIRWAY DRIVE, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 FAIRWAY DRIVE, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2000-04-18 2004-03-15 Address 300 MILL ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2000-04-18 2004-03-15 Address 300 MILL ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2000-04-18 2004-03-15 Address 300 MILL ROAD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1999-08-12 2000-04-18 Address MILL POND GOLF, 300 MILL RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1999-08-12 2000-04-18 Address MILL POND GOLF, 300 MILL RD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080211000953 2008-02-11 CERTIFICATE OF DISSOLUTION 2008-02-11
040315002765 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020321002140 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000418002708 2000-04-18 BIENNIAL STATEMENT 2000-03-01
990812002172 1999-08-12 BIENNIAL STATEMENT 1998-03-01

Court Cases

Court Case Summary

Filing Date:
2002-09-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREAT ROCK GOLF, INC.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL GOLF MAINTENANCE
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State