Name: | NATIONAL GOLF LINKS OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1908 (117 years ago) |
Entity Number: | 28728 |
ZIP code: | 11969 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1366, SOUTHAMPTON, NY, United States, 11969 |
Principal Address: | SEBONAC INLET RD, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1366, SOUTHAMPTON, NY, United States, 11969 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0350-23-111921 | Alcohol sale | 2024-03-18 | 2024-03-18 | 2024-11-30 | SEBONAC INLET ROAD, SOUTHAMPTON, New York, 11968 | Summer Club |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-23 | 2025-03-19 | Address | PO BOX 1366, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process) |
2021-12-21 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 100 |
2021-11-16 | 2021-12-21 | Shares | Share type: PAR VALUE, Number of shares: 700, Par value: 100 |
1995-06-21 | 2021-12-23 | Address | PO BOX 1366, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process) |
1995-06-21 | 2025-03-19 | Address | PO BOX 1366, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001057 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
211223001249 | 2021-12-21 | CERTIFICATE OF AMENDMENT | 2021-12-21 |
20171218043 | 2017-12-18 | ASSUMED NAME CORP INITIAL FILING | 2017-12-18 |
950621002046 | 1995-06-21 | BIENNIAL STATEMENT | 1993-06-01 |
1499-113 | 1918-09-10 | CERTIFICATE OF AMENDMENT | 1918-09-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State