Search icon

MEADOWBROOK GOLF CLUB, INC.

Company Details

Name: MEADOWBROOK GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1985 (40 years ago)
Date of dissolution: 10 Mar 2009
Entity Number: 976484
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 11 FAIRWAY DR, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLIN J HUTTON Chief Executive Officer 11 FAIRWAY DR, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FAIRWAY DR, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1999-02-11 2009-02-03 Address 8702 BALL RD, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
1999-02-11 2009-02-03 Address 8682 BALL RD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
1999-02-11 2009-02-03 Address 8682 BALL RD, WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office)
1997-02-14 1999-02-11 Address 8694 BALL RD, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
1993-02-23 1999-02-11 Address 8811 S. SENECA ST., WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090310000763 2009-03-10 CERTIFICATE OF DISSOLUTION 2009-03-10
090203003244 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070228002416 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050304002424 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030130002177 2003-01-30 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State