Name: | IZZO GOLF INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2000 (25 years ago) |
Date of dissolution: | 04 Jan 2012 |
Entity Number: | 2490653 |
ZIP code: | 19808 |
County: | Wayne |
Place of Formation: | Delaware |
Address: | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808 |
Principal Address: | 1635 COMMONS PARKWAY, MACEDON, NY, United States, 14502 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE DAN | Chief Executive Officer | 9670 LANDINGS DRIVE, PORT ST LUCIE, FL, United States, 34986 |
Name | Role | Address |
---|---|---|
LEXISNEXIS DOUCUMENT SOLUTIONS INC. | DOS Process Agent | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-06 | 2008-03-26 | Address | 1635 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2006-04-28 | Address | 1635 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2006-04-28 | Address | 1635 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120104000665 | 2012-01-04 | CERTIFICATE OF TERMINATION | 2012-01-04 |
100415002793 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080326002258 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060428002106 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
040316002597 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State