Search icon

GOLF KNOLLS, INC.

Company Details

Name: GOLF KNOLLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1981 (44 years ago)
Date of dissolution: 17 May 2004
Entity Number: 702336
ZIP code: 13442
County: Oneida
Place of Formation: New York
Address: ROUTE 69-5219, ROME, NY, United States, 13442

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F GRAZIANO Chief Executive Officer 5215 ROME-TABERG RD, ROME, NY, United States, 13442

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 69-5219, ROME, NY, United States, 13442

History

Start date End date Type Value
1993-06-23 2003-05-09 Address PO BOX 848, 5215 ROME-TABERG ROAD, ROME, NY, 13442, 0848, USA (Type of address: Chief Executive Officer)
1993-06-23 2003-05-09 Address ROUTE 69, PO BOX 848, ROME, NY, 13442, 0848, USA (Type of address: Principal Executive Office)
1993-06-23 2003-05-09 Address PO BOX 848, ROME, NY, 13440, 0848, USA (Type of address: Service of Process)
1981-05-28 1993-06-23 Address ROUTE 69, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040517000612 2004-05-17 CERTIFICATE OF DISSOLUTION 2004-05-17
030509002811 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010727002407 2001-07-27 BIENNIAL STATEMENT 2001-05-01
990519002036 1999-05-19 BIENNIAL STATEMENT 1999-05-01
930623002531 1993-06-23 BIENNIAL STATEMENT 1993-05-01
A769602-4 1981-05-28 CERTIFICATE OF INCORPORATION 1981-05-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State