Search icon

GOLF GALAXY GOLFWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLF GALAXY GOLFWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3388826
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 345 COURT STREET, CORAOPOLIS, PA, United States, 15108
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK MCCORMICK Chief Executive Officer 4820 JACKSONTOWN ROAD, NEWARK, OH, United States, 43056

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 4820 JACKSONTOWN ROAD, NEWARK, OH, 43056, 9377, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 345 COURT STREET, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-30 2024-07-30 Address 345 COURT STREET, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2008-08-07 2010-03-30 Address 4820 JACKSONTOWN ROAD, NEWARK, OH, 43055, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240730021064 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220725002488 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200731060263 2020-07-31 BIENNIAL STATEMENT 2020-07-01
100330002268 2010-03-30 BIENNIAL STATEMENT 2008-07-01
080807003718 2008-08-07 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State