MCKENNA TENNIS GROUP, INC.

Name: | MCKENNA TENNIS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1992 (33 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1639600 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 PIA BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Principal Address: | EISENHOWER PARK, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLENE BECKENSTEIN | Chief Executive Officer | 12 PIA BLVD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 PIA BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-30 | 2006-05-05 | Address | 12 PIA BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1994-03-30 | 2006-05-05 | Address | 12 PIA BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1992-05-27 | 1994-03-30 | Address | 12 PIA BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833604 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060505002867 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
050318002852 | 2005-03-18 | BIENNIAL STATEMENT | 2004-05-01 |
020422002607 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000628002094 | 2000-06-28 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State