Name: | CORTLANDT RACQUET CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1972 (53 years ago) |
Entity Number: | 263917 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2127 ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Principal Address: | 2127 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAL SANTUCCI | Chief Executive Officer | 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
CORTLANDT RACQUET CLUB, INC. | DOS Process Agent | 2127 ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-102636 | Alcohol sale | 2024-02-05 | 2024-02-05 | 2026-02-28 | 2127 ALBANY POST ROAD, MONTROSE, New York, 10548 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2024-12-12 | Address | 2127 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2006-08-28 | 2012-08-13 | Address | PO BOX 299, 2127 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2004-09-21 | 2006-08-28 | Address | PO BOX 278, 2127 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2000-08-02 | 2004-09-21 | Address | PO BOX 278, 87 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212003003 | 2024-12-11 | CERTIFICATE OF AMENDMENT | 2024-12-11 |
211004000928 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
180806007483 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801007135 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140826006101 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State