Search icon

MACCURRACH GOLF CONSTRUCTION, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLAN MACCURRACH GOLF CONSTRUCTION, INC. Chief Executive Officer 3501 FAYE RD, JACKSONVILLE, FL, United States, 32226

History

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)

Filings

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