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
Name | Role | Address |
---|---|---|
RUSSO'S CLUBHOUSE & CATERING, INC. | DOS Process Agent | 321 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
MICHAEL J RUSSO | Chief Executive Officer | 321 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010 |
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) |
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