Name: | SILVER CREEK GOLF CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2002 (23 years ago) |
Entity Number: | 2752368 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Address: | 2720 Bauer rd, Waterloo, NY, United States, 13165 |
Principal Address: | 1790 E RIVER RD, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2720 Bauer rd, Waterloo, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
NORMAN G SHARMAN | Chief Executive Officer | 1790 E RIVER RD, WATERLOO, NY, United States, 13165 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-331815 | Alcohol sale | 2024-10-11 | 2024-10-11 | 2026-10-31 | 1790 E RIVER ROAD, WATERLOO, New York, 13165 | Food & Beverage Business |
0340-22-307804 | Alcohol sale | 2022-10-05 | 2022-10-05 | 2024-10-31 | 1790 E RIVER ROAD, WATERLOO, New York, 13165 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 1790 E. RIVER RD., WATERLOO,, NY, 13165, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 1790 E RIVER RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2025-04-28 | Address | 1790 E RIVER RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2002-04-08 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-08 | 2025-04-28 | Address | 1790 EAST RIVER ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003054 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
211022001498 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
180404006111 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160401006230 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140430006313 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State