Name: | HIGHLAND PARK GOLF COURSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1928 (97 years ago) |
Entity Number: | 24812 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 3068 FRANKLIN ST RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3068 FRANKLIN ST RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JOHN WEINERTH | Chief Executive Officer | 3068 FRANKLIN ST RD, AUBURN, NY, United States, 13021 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-227253 | Alcohol sale | 2023-09-25 | 2023-09-25 | 2025-09-30 | 3068 FRANKLIN STREET RD, AUBURN, New York, 13021 | Restaurant |
0186-21-212393 | Alcohol sale | 2021-08-03 | 2021-08-03 | 2024-09-30 | 3068 FRANKLIN STREET RD, AUBURN, New York, 13021 | Outdoor Athletic Fields and Stadiums |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-09 | 2018-04-10 | Address | 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2012-05-31 | 2014-04-09 | Address | 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2010-04-28 | 2012-05-31 | Address | 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2006-04-17 | 2010-04-28 | Address | 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2006-04-17 | Address | 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180410006034 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160405006624 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140409006047 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120531002387 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100428002631 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State