Name: | CLOSTER GOLF 2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2008 (17 years ago) |
Entity Number: | 3736401 |
ZIP code: | 10983 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 116 ROUTE 303, TAPPAN, NY, United States, 10983 |
Principal Address: | 116 ROUTE 303, TAPPAN, NJ, United States, 10983 |
Name | Role | Address |
---|---|---|
CLOSTER GOLF 2, INC. | DOS Process Agent | 116 ROUTE 303, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
SUNG HWAN KIM | Chief Executive Officer | 116 ROUTE 303, TAPPAN, NJ, United States, 10983 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-09 | 2016-10-04 | Address | 153 HOMANS AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2016-10-04 | Address | 153 HOMANS AVE, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office) |
2008-10-27 | 2020-10-02 | Address | 116 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060636 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181003006653 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161004006668 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
160816006317 | 2016-08-16 | BIENNIAL STATEMENT | 2014-10-01 |
121031002124 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State