Search icon

AMERICAN GOLF CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 10670 N CENTRAL EXPY, STE 700, DALLAS, TX, United States, 75231

Licenses

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

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SYPERT
Party Role:
Plaintiff
Party Name:
AMERICAN GOLF CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCCAULEY,
Party Role:
Plaintiff
Party Name:
AMERICAN GOLF CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN GOLF CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State