TWIN HICKORY GOLF CLUB, INC.

Name: | TWIN HICKORY GOLF CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1973 (52 years ago) |
Entity Number: | 261021 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | 1799 TURNPIKE ROAD, HORNWELL, NY, United States, 14843 |
Address: | 1799 TURNPIKE ROAD, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 360
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D. SHERBURNE | Chief Executive Officer | 1799 TURNPIKE ROAD, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1799 TURNPIKE ROAD, HORNELL, NY, United States, 14843 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0409-23-319705 | Alcohol sale | 2023-08-31 | 2023-08-31 | 2025-09-30 | 1799 COUNTY ROUTE 109, HORNELL, New York, 14843 | Athletic/Sporting Event/Expositions/Large Gathering Venue |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1993-09-16 | Address | 1799 TURNPIKE ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1993-09-16 | Address | 1799 TURNPIKE ROAD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1993-09-16 | Address | 1799 TURNPIKE ROAD, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1973-05-10 | 1993-09-16 | Address | TPKE RD. RD #3, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030801002282 | 2003-08-01 | BIENNIAL STATEMENT | 2003-05-01 |
C272791-2 | 1999-04-14 | ASSUMED NAME CORP INITIAL FILING | 1999-04-14 |
970512002226 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
930916002631 | 1993-09-16 | BIENNIAL STATEMENT | 1993-05-01 |
930916002638 | 1993-09-16 | BIENNIAL STATEMENT | 1992-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State