GOLF CLUB OF NEWPORT, INC.

Name: | GOLF CLUB OF NEWPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1982 (43 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 786472 |
ZIP code: | 13416 |
County: | Herkimer |
Place of Formation: | New York |
Address: | PO Box 512, Newport, NY, United States, 13416 |
Principal Address: | Route 28, NEWPORT, NY, United States, 13416 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER A GRYGIEL | Chief Executive Officer | PO BOX 512, NEWPORT, NY, United States, 13416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 512, Newport, NY, United States, 13416 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | ROUTE 28, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | PO BOX 512, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | PO BOX 512, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | ROUTE 28, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031000384 | 2023-10-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-30 |
231024001032 | 2023-10-24 | BIENNIAL STATEMENT | 2022-08-01 |
220428001080 | 2022-04-28 | BIENNIAL STATEMENT | 2020-08-01 |
120822002205 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100916002211 | 2010-09-16 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State