-
Home Page
›
-
Counties
›
-
Nassau
›
-
11556
›
-
NF GOLF RESORTS, LLC
Company Details
Name: |
NF GOLF RESORTS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Oct 1999 (26 years ago)
|
Date of dissolution: |
19 Oct 2007 |
Entity Number: |
2425637 |
ZIP code: |
11556
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
ATTN: LAWRENCE S. FELDMAN ESQ, 1320 REXCORP PLAZA, UNIONDALE, NY, United States, 11556 |
DOS Process Agent
Name |
Role |
Address |
C/O FARREL FRITZ, P.C.
|
DOS Process Agent
|
ATTN: LAWRENCE S. FELDMAN ESQ, 1320 REXCORP PLAZA, UNIONDALE, NY, United States, 11556
|
History
Start date |
End date |
Type |
Value |
1999-10-08
|
2002-10-29
|
Name
|
LI GOLF RESORTS, LLC
|
1999-10-05
|
1999-10-08
|
Name
|
CHERRY NATIONAL GOLF RESORTS, LLC
|
1999-10-05
|
2007-10-05
|
Address
|
ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
071019000461
|
2007-10-19
|
ARTICLES OF DISSOLUTION
|
2007-10-19
|
071005000754
|
2007-10-05
|
CERTIFICATE OF CHANGE
|
2007-10-05
|
051004002309
|
2005-10-04
|
BIENNIAL STATEMENT
|
2005-10-01
|
031016002068
|
2003-10-16
|
BIENNIAL STATEMENT
|
2003-10-01
|
021029000639
|
2002-10-29
|
CERTIFICATE OF AMENDMENT
|
2002-10-29
|
000522000208
|
2000-05-22
|
AFFIDAVIT OF PUBLICATION
|
2000-05-22
|
000228000709
|
2000-02-28
|
AFFIDAVIT OF PUBLICATION
|
2000-02-28
|
991008000115
|
1999-10-08
|
CERTIFICATE OF AMENDMENT
|
1999-10-08
|
991005000375
|
1999-10-05
|
ARTICLES OF ORGANIZATION
|
1999-10-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0305818
|
Other Real Property Actions
|
2003-11-18
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2003-11-18
|
Termination Date |
2003-12-24
|
Section |
1332
|
Sub Section |
JD
|
Status |
Terminated
|
Parties
Name |
NF GOLF RESORTS, LLC
|
Role |
Plaintiff
|
|
Name |
WESTMINSTER REALTY, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State