COUNTRY CLUB SYSTEMS INC.

Name: | COUNTRY CLUB SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1984 (41 years ago) |
Date of dissolution: | 07 Sep 2000 |
Entity Number: | 890422 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 101 GREENWOOD AVE, STE 600, JENKINTOWN, PA, United States, 19046 |
Address: | 500 FAIRPORT OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 400000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC L BLUM | Chief Executive Officer | 101 GREENWOOD AVE, STE 600, JENKINTOWN, PA, United States, 19046 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 FAIRPORT OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-02 | 2000-02-17 | Address | 3354 FALLBROOK PARK, CANANDAIGUA, NY, 00000, USA (Type of address: Chief Executive Officer) |
1998-04-02 | 2000-02-17 | Address | 500 FAIRPORT OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1986-12-29 | 1998-05-18 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01 |
1984-01-26 | 1986-12-29 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1984-01-26 | 1998-04-02 | Address | 236 WEST COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000907000796 | 2000-09-07 | CERTIFICATE OF MERGER | 2000-09-07 |
000217002424 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
981204000613 | 1998-12-04 | CERTIFICATE OF MERGER | 1998-12-04 |
980518000381 | 1998-05-18 | CERTIFICATE OF AMENDMENT | 1998-05-18 |
980402002160 | 1998-04-02 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State