Search icon

WTA TOUR, INC.

Headquarter

Company Details

Name: WTA TOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798305
ZIP code: 33701
County: New York
Place of Formation: New York
Address: one progress plaza, suite 1500, SAINT PETERSBURG, FL, United States, 33701

Links between entities

Type Company Name Company Number State
Headquarter of WTA TOUR, INC., FLORIDA F95000000386 FLORIDA
Headquarter of WTA TOUR, INC., CONNECTICUT 0509786 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent one progress plaza, suite 1500, SAINT PETERSBURG, FL, United States, 33701

History

Start date End date Type Value
2019-01-28 2024-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-29 2024-08-22 Address 100 SECOND AVENUE SOUTH, SUTIE 1100-S, ST. PETERSBURG, FL, 33701, USA (Type of address: Service of Process)
2003-06-25 2014-09-29 Address ONE PROGRESS PLAZA, SUITE 1500, ST. PETERSBURG, FL, 33701, USA (Type of address: Service of Process)
1998-11-17 2003-06-25 Address 1226 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1998-08-06 1998-11-17 Address 1226 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1996-01-18 1998-08-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-04-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-04-05 1996-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-24 1995-04-05 Address ATTN CHIEF EXECUTIVE OFFICER, 215 PARK AVE. SOUTH, STE. 1715, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822003465 2024-08-15 CERTIFICATE OF AMENDMENT 2024-08-15
SR-21488 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140929000519 2014-09-29 CERTIFICATE OF AMENDMENT 2014-09-29
090818000331 2009-08-18 CERTIFICATE OF AMENDMENT 2009-08-18
030625000313 2003-06-25 CERTIFICATE OF AMENDMENT 2003-06-25
981117000636 1998-11-17 CERTIFICATE OF AMENDMENT 1998-11-17
980806000574 1998-08-06 CERTIFICATE OF AMENDMENT 1998-08-06
960118000330 1996-01-18 CERTIFICATE OF AMENDMENT 1996-01-18
950405000360 1995-04-05 CERTIFICATE OF CHANGE 1995-04-05
940224000450 1994-02-24 CERTIFICATE OF INCORPORATION 1994-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210184 Americans with Disabilities Act - Other 2022-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-01
Termination Date 2023-01-24
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name WTA TOUR, INC.
Role Defendant
1805601 Arbitration 2019-04-02 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-02
Termination Date 2019-05-30
Date Issue Joined 2019-04-02
Section 0203
Status Terminated

Parties

Name WTA TOUR, INC.
Role Plaintiff
Name SUPER SLAM LIMITED,
Role Defendant
1805601 Arbitration 2018-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-20
Termination Date 2019-01-25
Date Issue Joined 2018-08-09
Pretrial Conference Date 2018-08-13
Section 0203
Status Terminated

Parties

Name WTA TOUR, INC.
Role Plaintiff
Name SUPER SLAM LIMITED,
Role Defendant
1008267 Other Contract Actions 2010-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 310000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-02
Termination Date 2011-01-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name WTA TOUR, INC.
Role Plaintiff
Name SBS INTERNATIONAL INC.
Role Defendant
1104675 Other Contract Actions 2011-07-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-07
Termination Date 2011-11-04
Section 1331
Sub Section BC
Status Terminated

Parties

Name WTA TOUR, INC.
Role Plaintiff
Name JETSTAR AIRWAYS PTY LIMITED
Role Defendant
2002574 Copyright 2020-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-25
Termination Date 2020-05-18
Section 0101
Status Terminated

Parties

Name BOESEN
Role Plaintiff
Name WTA TOUR, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State