Name: | ME GOLF, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2005 (19 years ago) |
Entity Number: | 3266319 |
ZIP code: | 43759 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 2, MORRISTOWN, OH, United States, 43759 |
Name | Role | Address |
---|---|---|
ROBERT SHUGERT | DOS Process Agent | PO BOX 2, MORRISTOWN, OH, United States, 43759 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-22 | 2013-12-12 | Address | PO BOX 2, MORRISTOWN, OH, 43759, USA (Type of address: Service of Process) |
2009-10-23 | 2011-12-22 | Address | 1600 CROSSROADS BLDG., 2 STATE, ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2005-10-07 | 2009-10-23 | Address | 1600 CROSSROADS BLDG., 2 STATE, ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107002019 | 2019-11-07 | BIENNIAL STATEMENT | 2019-10-01 |
190926060234 | 2019-09-26 | BIENNIAL STATEMENT | 2017-10-01 |
131212006344 | 2013-12-12 | BIENNIAL STATEMENT | 2013-10-01 |
111222002239 | 2011-12-22 | BIENNIAL STATEMENT | 2011-10-01 |
091023002674 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
051007000580 | 2005-10-07 | ARTICLES OF ORGANIZATION | 2005-10-07 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State