Search icon

ROUTE 65 BACK NINE, INC.

Company Details

Name: ROUTE 65 BACK NINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2006 (19 years ago)
Entity Number: 3429762
ZIP code: 13202
County: Jefferson
Place of Formation: New York
Address: 580 SOUTH SALINA ST, THIRD FLOOR, SYRACUSE, NY, United States, 13202
Principal Address: 137 MAIN AVE., 3RD FLOOR, Watertown, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. SIMAO Chief Executive Officer 137 MAIN AVE., 3RD FLOOR, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
JAN KUBLICK, ESQ., MCMAHON KUBLICK, PC DOS Process Agent 580 SOUTH SALINA ST, THIRD FLOOR, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 19441 COLLINS LANDING WEST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 137 MAIN AVE., 3RD FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 137 MAIN AVE., 3RD FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 19441 COLLINS LANDING WEST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-01-08 Address 137 MAIN AVE., 3RD FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108002248 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230825002901 2023-08-24 CERTIFICATE OF AMENDMENT 2023-08-24
221101004580 2022-11-01 BIENNIAL STATEMENT 2022-10-01
210303060476 2021-03-03 BIENNIAL STATEMENT 2020-10-01
121211002390 2012-12-11 BIENNIAL STATEMENT 2012-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State