Search icon

MAPLE HILL GOLF CLUB, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1539 CONRAD RD, MARATHON, NY, United States, 13803

Chief Executive Officer

Name Role Address
DAVID L. BARTON Chief Executive Officer 1563 CONRAD RD, MARATHON, NY, United States, 13803

History

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)

Filings

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