Search icon

RUSSO'S CLUBHOUSE & CATERING, INC.

Company Details

Name: RUSSO'S CLUBHOUSE & CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1996 (28 years ago)
Entity Number: 2086911
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 321 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSO'S CLUBHOUSE & CATERING, INC. DOS Process Agent 321 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
MICHAEL J RUSSO Chief Executive Officer 321 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2008-11-03 2012-11-23 Address 79 NORTHERN BLVD, HAGAMAN, NY, 12086, USA (Type of address: Principal Executive Office)
2008-11-03 2012-11-23 Address 79 NORTHERN BLVD, HAGAMAN, NY, 12086, USA (Type of address: Service of Process)
2008-11-03 2012-11-23 Address 79 NORTHERN BLVD, HAGAMAN, NY, 12086, USA (Type of address: Chief Executive Officer)
2000-11-10 2008-11-03 Address 4465 ST. HIGHWAY 30N, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2000-11-10 2008-11-03 Address 4465 ST. HWY 30N, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1998-11-02 2000-11-10 Address 79 NORTHERN BLVD., HAGAMAN, NY, 12086, USA (Type of address: Principal Executive Office)
1998-11-02 2008-11-03 Address 140 GUY PARK AVE., AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1998-11-02 2000-11-10 Address 140 GUY PARK AVE., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1996-11-22 1998-11-02 Address 140 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121123006104 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101122002724 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081103002607 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061115002290 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041229002087 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021107002293 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001110002099 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981102002164 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961122000114 1996-11-22 CERTIFICATE OF INCORPORATION 1996-11-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State