Name: | TICONDEROGA GOLF CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1925 (100 years ago) |
Entity Number: | 21365 |
ZIP code: | 12883 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 27, TICONDEROGA, NY, United States, 12883 |
Principal Address: | PO BOX 27, 609 NYS ROUTE 9N, TICONDEROGA, NY, United States, 12883 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD LIDDELL | Chief Executive Officer | PO BOX 27, TICONDEROGA, NY, United States, 12883 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 27, TICONDEROGA, NY, United States, 12883 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-01-11 | 2022-01-11 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2020-09-15 | 2022-01-11 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2009-10-15 | 2011-10-13 | Address | PO BOX 27, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer) |
2003-09-24 | 2009-10-15 | Address | PO BOX 27, HAGUE RD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer) |
2001-08-27 | 2009-10-15 | Address | PO BOX 27 / HAGUE RD, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915000447 | 2020-09-15 | CERTIFICATE OF AMENDMENT | 2020-09-15 |
131101002390 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111013002542 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091015002342 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
051128003247 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State