Name: | GORDON KENT'S NEW ENGLAND TENNIS CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1990 (35 years ago) |
Entity Number: | 1460795 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 415 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON J KENT | Chief Executive Officer | PO BOX 212, NEW YORK, NY, United States, 10044 |
Name | Role | Address |
---|---|---|
GORDON J KENT | DOS Process Agent | 415 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2020-07-09 | Address | 415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2002-06-26 | 2008-07-22 | Address | PO BOX 143, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2008-07-22 | Address | 415 CENTRAL PARK WEST, RIVERDALE, NY, 10025, USA (Type of address: Service of Process) |
2002-06-26 | 2008-07-22 | Address | 415 CENTRAL PARK WEST, RIVERDALE, NY, 10025, USA (Type of address: Principal Executive Office) |
1998-07-13 | 2002-06-26 | Address | 415 CENTRAL PARK W, APT 3B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709061770 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180702007238 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006034 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140723006103 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120810002321 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State