Name: | CREST HOLLOW COUNTRY CLUB AT WOODBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1974 (51 years ago) |
Entity Number: | 353379 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 8325 JERICHO TURNPIKE, C.O: CREST HOLLOW COUNTRY CLUB OPERATING CO., WOODBURY, NY, United States, 11797 |
Address: | 8325 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 75
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
HJK ASSOCIATES L.P. | DOS Process Agent | 8325 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
PAULA GOMEZ | Chief Executive Officer | C.O: THE HANGAR VENUE CORP, 8325 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-125250 | Alcohol sale | 2023-02-02 | 2023-02-02 | 2025-02-28 | 8325 JERICHO TPKE, WOODBURY, New York, 11797 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-03 | 2024-07-03 | Address | RICHARD MONTI, 8325 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-02 | 2022-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-13 | 2022-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703000149 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
190314002035 | 2019-03-14 | BIENNIAL STATEMENT | 2018-10-01 |
20050302020 | 2005-03-02 | ASSUMED NAME CORP AMENDMENT | 2005-03-02 |
20050214088 | 2005-02-14 | ASSUMED NAME CORP INITIAL FILING | 2005-02-14 |
041112002615 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State