WA-NOA GOLF CLUB, INC.

Name: | WA-NOA GOLF CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1971 (54 years ago) |
Date of dissolution: | 04 Aug 2022 |
Entity Number: | 312769 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O JUDY HODGE, 8818 SENECA AVE, CICERO, NY, United States, 13039 |
Principal Address: | 6920 MINOA BRIDGEPORT ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JUDY HODGE, 8818 SENECA AVE, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
JUDITH L HODGE | Chief Executive Officer | 6920 MINOA BRIDGEPORT RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-24 | 2023-01-07 | Address | 6920 MINOA BRIDGEPORT RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2023-01-07 | Address | C/O JUDY HODGE, 8818 SENECA AVE, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2003-09-05 | 2005-10-24 | Address | 6920 MINOA BRIDGEPORT ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1995-03-29 | 2005-10-24 | Address | 605 KIMRY MOOR, FAYETTEVILLE, NY, 13057, USA (Type of address: Service of Process) |
1995-03-29 | 2003-09-05 | Address | 6920 MINOA BRIDGEPORT ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230107000256 | 2022-08-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-04 |
20201026027 | 2020-10-26 | ASSUMED NAME CORP INITIAL FILING | 2020-10-26 |
190808060374 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170802007509 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150810006440 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State