Name: | GOLFTEC ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2007 (18 years ago) |
Branch of: | GOLFTEC ENTERPRISES LLC, Colorado (Company Number 20011205347) |
Entity Number: | 3532058 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-06-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-05 | 2023-06-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-24 | 2023-05-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-01-24 | 2023-05-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2018-01-26 | 2023-01-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-01-26 | 2023-01-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-10-26 | 2018-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2018-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-01 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-12-01 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609004142 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
230505001329 | 2023-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-04 |
230124000164 | 2022-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-29 |
210816002615 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190603061336 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180126000077 | 2018-01-26 | CERTIFICATE OF CHANGE | 2018-01-26 |
170623006123 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
150603006622 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130619006229 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
121026000446 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State