Search icon

NEW YORK GOLF GROUP INC.

Company Details

Name: NEW YORK GOLF GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2000 (25 years ago)
Date of dissolution: 11 Mar 2008
Entity Number: 2506198
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 MADISON AVE, 39TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALDE MORRIS Chief Executive Officer 437 MADISON AVE, 39TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 MADISON AVE, 39TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-29 2004-07-19 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-04-29 2004-07-19 Address 437 MADISON AVE / 39TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-05-03 2004-07-19 Address 437 MADISON AVENUE 39TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080311001073 2008-03-11 CERTIFICATE OF DISSOLUTION 2008-03-11
060509003106 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040719002318 2004-07-19 BIENNIAL STATEMENT 2004-05-01
020429002003 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000503000837 2000-05-03 CERTIFICATE OF INCORPORATION 2000-05-03

Date of last update: 06 Feb 2025

Sources: New York Secretary of State