STAMFORD GOLF CLUB, INC.

Name: | STAMFORD GOLF CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1941 (84 years ago) |
Entity Number: | 53546 |
ZIP code: | 12167 |
County: | Delaware |
Place of Formation: | New York |
Address: | 163 TAYLOR ROAD, STAMFORD, NY, United States, 12167 |
Principal Address: | PO BOX 65, 163 TAYLOR ROAD, STAMFORD, NY, United States, 12167 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS BARTODZIEJ | Chief Executive Officer | PO BOX 65, STAMFORD, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 TAYLOR ROAD, STAMFORD, NY, United States, 12167 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2011-11-17 | Address | PO BOX 65, STAMFORD, NY, 12167, 0065, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2005-12-22 | Address | PO BOX 65, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2005-12-22 | Address | PO BOX 224, TERRY RD, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2003-11-07 | Address | RR 1 BOX 95, DUGAN HILL, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2003-11-07 | Address | SGC, PO BOX 65, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002473 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111117002045 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091029002918 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071113003283 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051222002433 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State