Name: | MACCURRACH GOLF CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2010 (15 years ago) |
Branch of: | MACCURRACH GOLF CONSTRUCTION, INC., Florida (Company Number K10487) |
Entity Number: | 3971087 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3501 FAYE RD, JACKSONVILLE, FL, United States, 32226 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALLAN MACCURRACH GOLF CONSTRUCTION, INC. | Chief Executive Officer | 3501 FAYE RD, JACKSONVILLE, FL, United States, 32226 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-09 | 2012-09-13 | 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 |
---|---|---|---|
200702060115 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-102077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703007485 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160706007019 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140812006069 | 2014-08-12 | BIENNIAL STATEMENT | 2014-07-01 |
130122006082 | 2013-01-22 | BIENNIAL STATEMENT | 2012-07-01 |
120913000555 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
100709000306 | 2010-07-09 | APPLICATION OF AUTHORITY | 2010-07-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State