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
Name | Role | Address |
---|---|---|
MARLIN J HUTTON | Chief Executive Officer | 11 FAIRWAY DR, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 FAIRWAY DR, AUBURN, NY, United States, 13021 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State