GRANT TURNER GOLF, INC.

Name: | GRANT TURNER GOLF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1997 (28 years ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 2106498 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 113 SMITH AVENUE, MT KISCO, NY, United States, 10549 |
Principal Address: | SIWANOY COUNTRY CLUB, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT TURNER | Chief Executive Officer | SIWANOY COUNTRY CLUB, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
C/O BOSTICK MURPHY & CO | DOS Process Agent | 113 SMITH AVENUE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-21 | 2025-02-05 | Address | SIWANOY COUNTRY CLUB, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-01-27 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-27 | 2025-02-05 | Address | 113 SMITH AVENUE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004140 | 2024-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-10 |
210105060690 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
130130006017 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110203003008 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090102002709 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State