Name: | MIDTOWN TENNIS CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1965 (60 years ago) |
Entity Number: | 188398 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 East 42nd St., Suite 1618, ATTENTION: MAURA MURPHY, New York, NY, United States, 10168 |
Principal Address: | 122 E 42ND STREET - SUITE 1618, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK M. FRIEDMAN | Chief Executive Officer | 122 E 42ND STREET - SUITE 1618, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
PHILLIPS NIZER LLP | DOS Process Agent | 122 East 42nd St., Suite 1618, ATTENTION: MAURA MURPHY, New York, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
1965-06-21 | 2020-05-26 | Address | 699 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210802000951 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
200526060544 | 2020-05-26 | BIENNIAL STATEMENT | 2019-06-01 |
797325-5 | 1969-11-25 | CERTIFICATE OF AMENDMENT | 1969-11-25 |
504021 | 1965-06-21 | CERTIFICATE OF INCORPORATION | 1965-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106881675 | 0213600 | 1992-03-11 | 55 GOULD STREET, ROCHESTER, NY, 14610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901831545 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-04-23 |
Abatement Due Date | 1992-06-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1992-04-23 |
Abatement Due Date | 1992-06-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1992-04-23 |
Abatement Due Date | 1992-06-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-04-23 |
Abatement Due Date | 1992-06-15 |
Nr Instances | 1 |
Nr Exposed | 110 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State