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
Name | Role | Address |
---|---|---|
THOMAS R KENNEDY | Chief Executive Officer | 225 GREENFIELD PARKWAY, SUITE 202, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, United States, 13202 |
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) |
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