Search icon

ORCHARD VIEW GOLF, INC.

Print

Details

Entity Number 1790561

Status Inactive

NameORCHARD VIEW GOLF, INC.

CountyOswego

Date of registration 26 Jan 1994 (31 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

STEPHEN M JONES

Chief Executive Officer

PO BOX 240, WEST MONROE, NY, United States, 13167

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 240, WEST MONROE, NY, United States, 13167

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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