Search icon

METROGOLF NEW YORK, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
FAMILY GOLF CENTERS INC. DOS Process Agent 531 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
KRISHNAN P. THAMPI Chief Executive Officer 538 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

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)

Filings

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