Search icon

PGA TOURNAMENT CORPORATION, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
SETH WAUGH Chief Executive Officer 1916 PGA PARKWAY, FRISCO, TX, United States, 75033

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

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)

Filings

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