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
Name | Role | Address |
---|---|---|
GERALDE MORRIS | Chief Executive Officer | 437 MADISON AVE, 39TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 MADISON AVE, 39TH FL, NEW YORK, NY, United States, 10022 |
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) |
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