Name: | NORTH SHORE GOLF COURSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 06 May 2024 |
Entity Number: | 3033359 |
ZIP code: | 13402 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 503, CLEVELAND, NY, United States, 13402 |
Principal Address: | 8062 MAPLE FLATS ROAD, CLEVELAND, NY, United States, 13402 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MENEO | Chief Executive Officer | PO BOX 503, CLEVELAND, NY, United States, 13042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 503, CLEVELAND, NY, United States, 13402 |
Name | Role | Address |
---|---|---|
JOHN MENEO | Agent | 8062 MAPLE FLATS ROAD, CLEVELAND, NY, 13042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | PO BOX 503, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-06-04 | Address | PO BOX 503, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2023-03-29 | Address | PO BOX 503, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-06-04 | Address | 8062 MAPLE FLATS ROAD, CLEVELAND, NY, 13042, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001263 | 2024-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-06 |
230329002619 | 2023-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
120516002232 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100413002386 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
060518002433 | 2006-05-18 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State