HORNELL GOLF CLUB, INC.

Name: | HORNELL GOLF CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2004 (21 years ago) |
Entity Number: | 3071282 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 473 SENECA RD, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT WEITZEL | Chief Executive Officer | 473 SENECA RD, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 SENECA RD, HORNELL, NY, United States, 14843 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-333796 | Alcohol sale | 2024-10-24 | 2024-10-24 | 2024-10-31 | 473 SENECA ROAD, HORNELL, NY, 14843 | Food & Beverage Business |
0370-24-333796-01 | Alcohol sale | 2024-10-24 | 2024-10-24 | 2024-10-31 | 473 SENECA ROAD, HORNELL, NY, 14843 | Additional Bar |
0340-22-303821 | Alcohol sale | 2022-10-20 | 2022-10-20 | 2024-10-31 | 473 SENECA ROAD, HORNELL, New York, 14843 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2012-08-14 | Address | 473 SENECA RD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
2006-08-07 | 2008-06-18 | Address | 473 SENECA RD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
2004-06-28 | 2006-08-07 | Address | 95 BITTNER ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814006094 | 2012-08-14 | BIENNIAL STATEMENT | 2012-06-01 |
100625002086 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080618002765 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060807002857 | 2006-08-07 | BIENNIAL STATEMENT | 2006-06-01 |
040628000031 | 2004-06-28 | CERTIFICATE OF INCORPORATION | 2004-06-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State