Name: | ONTEORA CLUB |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1903 (122 years ago) |
Entity Number: | 24960 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Address: | Onteora Club, 5 Minwawa Road, PO 546, Tannersville, NY, United States, 12485 |
Principal Address: | ATTN: GENERAL MANAGER, 5 MINWAWA RD, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | Onteora Club, 5 Minwawa Road, PO 546, Tannersville, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
ADAM WALDRON, CLUB PRESIDENT | Chief Executive Officer | ONTEORA CLUB, 5 MINWAWA ROAD, TANNERSVILLE, NY, United States, 12485 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-207015 | Alcohol sale | 2024-05-24 | 2024-05-24 | 2026-05-31 | 235 MINWAWA RD, TANNERSVILLE, New York, 12485 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | ONTEORA CLUB, 5 MINWAWA ROAD, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | ONTEORA CLUB, PO BOX 592, TANNERSVILLE, NY, 12485, 0546, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | ONTEORA CLUB, PO BOX 592, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920002796 | 2023-09-20 | BIENNIAL STATEMENT | 2023-09-01 |
210921002556 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190903060707 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-85079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State