-
Home Page
›
-
Counties
›
-
Dutchess
›
-
12601
›
-
DUTCHESS GOLF CLUB, LLC
Company Details
Name: |
DUTCHESS GOLF CLUB, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Dec 2012 (12 years ago)
|
Date of dissolution: |
13 Jun 2023 |
Entity Number: |
4332055 |
ZIP code: |
12601
|
County: |
Dutchess |
Place of Formation: |
New York |
Address: |
2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
DOS Process Agent
Name |
Role |
Address |
C/O RHINEBECK BANK
|
DOS Process Agent
|
2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601
|
History
Start date |
End date |
Type |
Value |
2012-12-13
|
2023-08-18
|
Address
|
2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230818002117
|
2023-06-13
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-06-13
|
201218060354
|
2020-12-18
|
BIENNIAL STATEMENT
|
2020-12-01
|
190529060158
|
2019-05-29
|
BIENNIAL STATEMENT
|
2018-12-01
|
161214006060
|
2016-12-14
|
BIENNIAL STATEMENT
|
2016-12-01
|
141208006272
|
2014-12-08
|
BIENNIAL STATEMENT
|
2014-12-01
|
130215001450
|
2013-02-15
|
CERTIFICATE OF PUBLICATION
|
2013-02-15
|
121213000020
|
2012-12-13
|
ARTICLES OF ORGANIZATION
|
2012-12-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1700278
|
Civil Rights Employment
|
2017-01-13
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2017-01-13
|
Termination Date |
2017-07-14
|
Date Issue Joined |
2017-04-21
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
PERROTTA
|
Role |
Plaintiff
|
|
Name |
DUTCHESS GOLF CLUB, LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State