Name: | THE TWIN PONDS GOLF ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1942 (83 years ago) |
Entity Number: | 53885 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 169 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Principal Address: | 169 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE TWIN PONDS GOLF ASSOCIATES, INC. | DOS Process Agent | 169 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
DAVID J GIRMONDE | Chief Executive Officer | 169 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-218385 | Alcohol sale | 2024-06-20 | 2024-06-20 | 2026-05-31 | 169 MAIN ST, NEW YORK MILLS, New York, 13417 | Food & Beverage Business |
0340-23-231737 | Alcohol sale | 2023-08-30 | 2023-08-30 | 2025-09-30 | 169 MAIN ST, NEW YORK MILLS, New York, 13417 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 169 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2023-07-25 | Address | 169 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2024-06-20 | Address | 169 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620000863 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
230725002138 | 2023-07-25 | BIENNIAL STATEMENT | 2022-04-01 |
180921002022 | 2018-09-21 | BIENNIAL STATEMENT | 2018-04-01 |
140801002268 | 2014-08-01 | BIENNIAL STATEMENT | 2014-04-01 |
100430002005 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State