Name: | PGA TOURNAMENT CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1996 (29 years ago) |
Branch of: | PGA TOURNAMENT CORPORATION, INC., Florida (Company Number V32990) |
Entity Number: | 2019217 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Florida |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1916 PGA Parkway, Frisco, TX, United States, 75033 |
Name | Role | Address |
---|---|---|
SETH WAUGH | Chief Executive Officer | 1916 PGA PARKWAY, FRISCO, TX, United States, 75033 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 1916 PGA PARKWAY, FRISCO, TX, 75033, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 100 AVE OF THE CHAMPIONS, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-17 | Address | 100 AVE OF THE CHAMPIONS, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 1916 PGA PARKWAY, FRISCO, TX, 75033, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-17 | Address | WINGED FOOT GOLF CLUB, FENIMORE RD., MAMARONECK, NY, 10543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002968 | 2024-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-14 |
240613001193 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
200408060544 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180405006427 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160404007962 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State