Search icon

TRACK & RACQUET CLUB, INC.

Company Details

Name: TRACK & RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1987 (38 years ago)
Date of dissolution: 01 Aug 2023
Entity Number: 1150332
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, United States, 13202
Principal Address: 225 GREENFIELD PARKWAY, SUITE 202, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R KENNEDY Chief Executive Officer 225 GREENFIELD PARKWAY, SUITE 202, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2018-10-23 2023-08-01 Address 225 GREENFIELD PARKWAY, SUITE 202, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2016-06-13 2023-08-01 Address 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-04-02 2018-10-23 Address 225 GREENFIELD PARKWAY, SUITE 102, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2001-04-02 2018-10-23 Address 225 GREENFIELD PARKWAY, SUITE 102, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-03-27 2001-04-02 Address 323 EAST WILLOW STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011049 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
190422060252 2019-04-22 BIENNIAL STATEMENT 2019-03-01
181023006188 2018-10-23 BIENNIAL STATEMENT 2017-03-01
160613002042 2016-06-13 BIENNIAL STATEMENT 2015-03-01
130410002347 2013-04-10 BIENNIAL STATEMENT 2013-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State