Name: | HILAND PARK COUNTRY CLUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2002 (22 years ago) |
Entity Number: | 2850537 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 195 Haviland Rd., Queensbury, NY, United States, 12804 |
Principal Address: | 195 HAVILAND RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFAEL FLORES | DOS Process Agent | 195 Haviland Rd., Queensbury, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
RAFAEL FLORES | Chief Executive Officer | 195 HAVILAND RD, QUEENSBURY, NY, United States, 12804 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0186-21-210036 | Alcohol sale | 2024-05-29 | 2024-05-29 | 2027-05-31 | 195 HAVILAND ROAD, QUEENSBURY, New York, 12804 | Outdoor Athletic Fields and Stadiums |
0340-23-227299 | Alcohol sale | 2023-03-29 | 2023-03-29 | 2025-03-31 | 195 HAVILAND ROAD, QUEENSBURY, New York, 12804 | Restaurant |
0423-23-227083 | Alcohol sale | 2023-03-29 | 2023-03-29 | 2025-03-31 | 195 HAVILAND ROAD, QUEENSBURY, New York, 12804 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 195 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-29 | 2024-01-18 | Address | 3 PROSPECT STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2005-03-24 | 2024-01-18 | Address | 195 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118004540 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
210329060100 | 2021-03-29 | BIENNIAL STATEMENT | 2020-12-01 |
181213006648 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
170103006784 | 2017-01-03 | BIENNIAL STATEMENT | 2016-12-01 |
150521006056 | 2015-05-21 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State