GENEGANTSLET GOLF CLUB, INC.

Name: | GENEGANTSLET GOLF CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1976 (49 years ago) |
Entity Number: | 394138 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Address: | 686 STATE HWY 12, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 686 STATE HWY 12, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
GORDON MCLEAN | Chief Executive Officer | 686 STATE HWY 12, GREENE, NY, United States, 13778 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-227301 | Alcohol sale | 2023-09-05 | 2023-09-05 | 2025-09-30 | 686 STATE HWY 12 PO BOX 444, GREENE, New York, 13778 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1998-03-10 | Address | RD #2 BOX 444, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1998-03-10 | Address | RD #2 BOX 444, GREENE, NY, 13778, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1998-03-10 | Address | RD #2 BOX 444, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1976-03-12 | 1993-04-16 | Address | BOX 440, GREENE, NY, 13778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002159 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120503002157 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100329003033 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080416002721 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
20071207052 | 2007-12-07 | ASSUMED NAME CORP INITIAL FILING | 2007-12-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State