Name: | PARKLAND GOLF MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3070753 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 414, MIDDLE ISLAND, NY, United States, 11953 |
Principal Address: | 19 TWIN DRIVE, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G VOGEL | DOS Process Agent | PO BOX 414, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
JAMES G VOGEL | Chief Executive Officer | PO BOX 414, MIDDLE ISLAND, NY, United States, 11953 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17787 | 2020-08-13 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | PO BOX 414, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-23 | 2025-03-03 | Address | PO BOX 414, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2010-07-02 | Address | 300 MILL ROAD, MEDFORD, NY, 11963, USA (Type of address: Principal Executive Office) |
2006-05-23 | 2025-03-03 | Address | PO BOX 414, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
2004-06-25 | 2006-05-23 | Address | 242 LAKE POINTE CIRCLE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
2004-06-25 | 2023-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002711 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
100702003054 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080613002201 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060523002844 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040629000680 | 2004-06-29 | CERTIFICATE OF AMENDMENT | 2004-06-29 |
040625000125 | 2004-06-25 | CERTIFICATE OF INCORPORATION | 2004-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3179027700 | 2020-05-01 | 0235 | PPP | 57 FARM RD N, WADING RIVER, NY, 11792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State