Search icon

RA TENNIS CORP.

Headquarter

Company Details

Name: RA TENNIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1998 (27 years ago)
Entity Number: 2225530
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 132 WEST 31ST STREET 6TH FLOOR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW J LANSING Chief Executive Officer 132 WEST 31ST STREET 6TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F21000004453
State:
FLORIDA

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 132 WEST 31ST STREET 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-02-23 2024-02-06 Address 132 WEST 31ST STREET 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-02-11 2024-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-11 2024-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-10 2016-02-23 Address 330 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206001168 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220208002916 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203062795 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180216006073 2018-02-16 BIENNIAL STATEMENT 2018-02-01
160223006156 2016-02-23 BIENNIAL STATEMENT 2016-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State