JOHN M. KENNEDY, JR. GOLF ENTERPRISES, INC.

Name: | JOHN M. KENNEDY, JR. GOLF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1980 (45 years ago) |
Entity Number: | 659482 |
ZIP code: | 10573 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Principal Address: | WESTCHESTER COUNTRY CLUB, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS BONCARDO | DOS Process Agent | 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN M. KENNEDY, JR. | Chief Executive Officer | WESTCHESTER COUNTRY CLUB, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2012-10-31 | Address | 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1992-11-04 | 2007-03-05 | Address | WESTCHESTER COUNTRY CLUB, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 2007-03-05 | Address | WESTCHESTER COUNTRY CLUB, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1980-10-28 | 2007-03-05 | Address | 60 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031002166 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101019002091 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081015002281 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
070305002305 | 2007-03-05 | BIENNIAL STATEMENT | 2006-10-01 |
050325002471 | 2005-03-25 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State