Name: | MAPLE HILL GOLF CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1978 (47 years ago) |
Date of dissolution: | 16 Jan 2018 |
Entity Number: | 483102 |
ZIP code: | 13803 |
County: | Chenango |
Place of Formation: | New York |
Address: | 1539 CONRAD RD, MARATHON, NY, United States, 13803 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1539 CONRAD RD, MARATHON, NY, United States, 13803 |
Name | Role | Address |
---|---|---|
DAVID L. BARTON | Chief Executive Officer | 1563 CONRAD RD, MARATHON, NY, United States, 13803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2002-11-01 | Address | 2375 STATE HWY 12, GREENE, NY, 13778, USA (Type of address: Service of Process) |
2000-11-07 | 2002-11-01 | Address | 1856 STATE HWY 12, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2002-11-01 | Address | 2375 STATE HWY 12, GREENE, NY, 13778, USA (Type of address: Principal Executive Office) |
1993-11-08 | 2000-11-07 | Address | BRISBEN ROAD, BOX 35B, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1992-11-04 | 2000-11-07 | Address | BRISBEN ROAD, BOX 35B, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180116000409 | 2018-01-16 | CERTIFICATE OF DISSOLUTION | 2018-01-16 |
161103007269 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141103007764 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
20130805022 | 2013-08-05 | ASSUMED NAME LLC INITIAL FILING | 2013-08-05 |
121107006330 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State