NEW YORK GOLF ENTERPRISES, INC.

Name: | NEW YORK GOLF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1994 (31 years ago) |
Date of dissolution: | 18 Sep 2024 |
Entity Number: | 1868841 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, United States, 10977 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUN KYUNG LEE | Agent | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JUNGJOON PARK | Chief Executive Officer | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, United States, 10977 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231817 | Alcohol sale | 2023-05-17 | 2023-05-17 | 2025-06-30 | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, New York, 10977 | Restaurant |
0370-23-231817 | Alcohol sale | 2023-05-17 | 2023-05-17 | 2025-06-30 | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, New York, 10977 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer) |
2022-12-29 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2020-08-21 | 2024-10-01 | Address | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2020-08-21 | Address | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2024-10-01 | Address | 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037462 | 2024-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-18 |
221219001972 | 2022-12-19 | BIENNIAL STATEMENT | 2022-11-01 |
201103060578 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
200821060289 | 2020-08-21 | BIENNIAL STATEMENT | 2018-11-01 |
161108006043 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State