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
Name | Role | Address |
---|---|---|
JOSEPH F GRAZIANO | Chief Executive Officer | 5215 ROME-TABERG RD, ROME, NY, United States, 13442 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 69-5219, ROME, NY, United States, 13442 |
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) |
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