Search icon

THE GOLF GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GOLF GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1994 (31 years ago)
Entity Number: 1856310
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 5 ADAMS RD., GREENFIELD, MA, United States, 01301
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID M FLEURY Chief Executive Officer 5 ADAMS RD., GREENFIELD, MA, United States, 01301

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-04-01 2014-09-25 Address 160 PURPLE MEADOW ROAD, BERNARDSTON, MA, 01337, 0474, USA (Type of address: Chief Executive Officer)
2006-09-01 2011-04-01 Address 160 PURPLE MEADOW ROAD, BERNARDSTON, MA, 01337, 0474, USA (Type of address: Chief Executive Officer)
2006-09-01 2014-09-25 Address 160 PURPLE MEADOW ROAD, BERNARDSTON, MA, 01337, 0474, USA (Type of address: Principal Executive Office)
1999-12-09 2006-09-01 Address 160 PURPLE MEADOW RD, BERNARDSTON, MA, 01337, 0474, USA (Type of address: Chief Executive Officer)
1999-12-09 2006-09-01 Address 160 PURPLE MEADOW RD, BERNARDSTON, MA, 01337, 0474, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-22127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140925006226 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120918002262 2012-09-18 BIENNIAL STATEMENT 2012-09-01
110401002462 2011-04-01 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State