Search icon

RAVENWOOD GOLF CLUB, INC.

Company Details

Name: RAVENWOOD GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (24 years ago)
Entity Number: 2699676
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 600 FISHERS RUN, VICTOR, NY, United States, 14564

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID REH Chief Executive Officer 38 CHESHIRE RIDGE, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 FISHERS RUN, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161613745
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-320456 Alcohol sale 2024-06-24 2024-06-24 2025-10-31 929 LYNAUGH ROAD, VICTOR, New York, 14564 Restaurant
0423-21-318790 Alcohol sale 2023-10-23 2023-10-23 2025-10-31 929 LYNAUGH ROAD, VICTOR, New York, 14564 Additional Bar
0423-21-320457 Alcohol sale 2023-10-23 2023-10-23 2025-10-31 929 LYNAUGH ROAD, VICTOR, NY, 14564 Additional Bar

History

Start date End date Type Value
2003-12-22 2011-12-12 Address 600 FISHERS RUN, FISHERS, NY, 14453, 0596, USA (Type of address: Principal Executive Office)
2001-11-15 2011-12-12 Address 1600 CROSSROADS BLDG, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-11-15 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151119006196 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131122006256 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111212002332 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091116002163 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071204002036 2007-12-04 BIENNIAL STATEMENT 2007-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State