Name: | QUIET TIMES GOLF COURSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1998 (27 years ago) |
Entity Number: | 2254965 |
ZIP code: | 14011 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 2220 STEDMAN RD., ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2220 STEDMAN RD., ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
ROGER MEISNER | Chief Executive Officer | 2314 STEDMAN RD., ATTICA, NY, United States, 14011 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-332233 | Alcohol sale | 2023-04-10 | 2023-04-10 | 2025-04-30 | 2220 STEDMAN ROAD, ATTICA, New York, 14011 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-10 | 2002-05-22 | Address | 1313 CLINTON ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2000-05-10 | 2002-05-22 | Address | 1313 CLINTON ST., ATTICA, NY, 14011, USA (Type of address: Principal Executive Office) |
1998-05-01 | 2002-05-22 | Address | 1313 CLINTON STREET, ATTICA, NY, 14011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180404006278 | 2018-04-04 | BIENNIAL STATEMENT | 2016-05-01 |
120710002337 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100611002805 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080530002158 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060517002799 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State