AMERICAN GOLF CORPORATION

Name: | AMERICAN GOLF CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1983 (42 years ago) |
Entity Number: | 860208 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10670 N Central Expy, Ste 700, Dallas, TX, United States, 75231 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 312-491-8781
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 10670 N CENTRAL EXPY, STE 700, DALLAS, TX, United States, 75231 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-120103 | Alcohol sale | 2024-07-01 | 2024-07-01 | 2026-06-30 | 7TH AVE & 86TH ST, BROOKLYN, NY, 11228 | Food & Beverage Business |
0370-24-120102 | Alcohol sale | 2024-07-01 | 2024-07-01 | 2026-06-30 | 870 SHORE RD, BRONX, NY, 10465 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 909 N PACIFIC COAST HWY, STE 650, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 10670 N CENTRAL EXPY, STE 700, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-08-01 | Address | 909 N PACIFIC COAST HWY, STE 650, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801004569 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211004002403 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
190903062638 | 2019-09-03 | BIENNIAL STATEMENT | 2019-08-01 |
SR-85349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85350 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State