Entity Number 1790561
Status Inactive
NameORCHARD VIEW GOLF, INC.
CountyOswego
Date of registration 26 Jan 1994 (31 years ago) 26 Jan 1994
Date of dissolution 16 Jul 2008 16 Jul 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address NONE, NONE, NONE, NY, United States, 00000
Principal Address ZIP code
Address PO BOX 240, WEST MONROE, NY, United States, 13167
Address ZIP code 13167
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
STEPHEN M JONES
Chief Executive Officer
PO BOX 240, WEST MONROE, NY, United States, 13167
THE CORPORATION
DOS Process Agent
PO BOX 240, WEST MONROE, NY, United States, 13167
2000-05-03
2004-01-08
Address
2939 SR 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
1996-02-22
2000-05-03
Address
2939 STATE ROUTE 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
1996-02-22
2000-05-03
Address
2939 ROUTE 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
1994-01-26
1996-02-22
Address
5303 ONONDAGA ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
080716000874
2008-07-16
CERTIFICATE OF DISSOLUTION
2008-07-16
060216003207
2006-02-16
BIENNIAL STATEMENT
2006-01-01
040108002789
2004-01-08
BIENNIAL STATEMENT
2004-01-01
020116002540
2002-01-16
BIENNIAL STATEMENT
2002-01-01
000503002576
2000-05-03
BIENNIAL STATEMENT
2000-01-01
980213000701
1998-02-13
CERTIFICATE OF AMENDMENT
1998-02-13
980114002014
1998-01-14
BIENNIAL STATEMENT
1998-01-01
960222002320
1996-02-22
BIENNIAL STATEMENT
1996-01-01
940126000483
1994-01-26
CERTIFICATE OF INCORPORATION
1994-01-26
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts