Search icon

WELCH TENNIS COURTS, INC.

Branch

Company Details

Name: WELCH TENNIS COURTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2003 (21 years ago)
Branch of: WELCH TENNIS COURTS, INC., Florida (Company Number P93000063743)
Entity Number: 2986316
ZIP code: 33586
County: Albany
Place of Formation: Florida
Address: 4501 Old U.S. Hwy 41 S., Sun City, NY, United States, 33586
Principal Address: 4501 OLD U S HWY 41, SUN CITY, FL, United States, 33570

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 4501 Old U.S. Hwy 41 S., Sun City, NY, United States, 33586

Chief Executive Officer

Name Role Address
GEORGE TODD JR Chief Executive Officer 4501 OLD US HWY 41 MAILING, PO BOX 7770, SUN CITY, FL, United States, 33586

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 4501 OLD US HWY 41 MAILING, PO BOX 7770, SUN CITY, FL, 33586, 7770, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 4501 OLD US HWY 41 MAILING, PO BOX 7770, SUN CITY, FL, 33586, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-12-05 Address 4501 OLD US HWY 41 MAILING, PO BOX 7770, SUN CITY, FL, 33586, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-12-05 Address 4501 OLD US HWY 41 MAILING, PO BOX 7770, SUN CITY, FL, 33586, 7770, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 4501 OLD US HWY 41 MAILING, PO BOX 7770, SUN CITY, FL, 33586, 7770, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-16 2023-12-05 Address 4501 Old U.S. Hwy 41 S., Sun City, NY, 33586, USA (Type of address: Service of Process)
2023-10-16 2023-10-16 Address 4501 OLD US HWY 41 MAILING, PO BOX 7770, SUN CITY, FL, 33586, USA (Type of address: Chief Executive Officer)
2018-11-20 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-20 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231205000711 2023-12-05 BIENNIAL STATEMENT 2023-12-01
231016002475 2023-10-16 BIENNIAL STATEMENT 2021-12-01
181120000665 2018-11-20 CERTIFICATE OF CHANGE 2018-11-20
100106002458 2010-01-06 BIENNIAL STATEMENT 2009-12-01
080723003349 2008-07-23 BIENNIAL STATEMENT 2008-12-01
060131003085 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031209000170 2003-12-09 APPLICATION OF AUTHORITY 2003-12-09

Date of last update: 22 Feb 2025

Sources: New York Secretary of State