Name: | METROGOLF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Branch of: | METROGOLF NEW YORK, INC., Colorado (Company Number 19951069715) |
Entity Number: | 2051117 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 538 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Address: | 531 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FAMILY GOLF CENTERS INC. | DOS Process Agent | 531 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
KRISHNAN P. THAMPI | Chief Executive Officer | 538 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-20 | 2000-08-07 | Address | 538 BROADHOLLOW RD,, 4TH FLR., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2000-08-07 | Address | 538 BROADHOLLOW RD., 4TH FLR., MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1998-08-20 | 2000-08-07 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1996-07-24 | 1998-08-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734941 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
000807002354 | 2000-08-07 | BIENNIAL STATEMENT | 2000-07-01 |
980820002001 | 1998-08-20 | BIENNIAL STATEMENT | 1998-07-01 |
960724000648 | 1996-07-24 | APPLICATION OF AUTHORITY | 1996-07-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State