Name: | HALF HOLLOW HILLS RACQUET CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1972 (53 years ago) |
Date of dissolution: | 23 Aug 2006 |
Entity Number: | 328559 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 RULAND ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTERN ATHLETIC CLUB | DOS Process Agent | 100 RULAND ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARC D. SFERRAZZA | Chief Executive Officer | 72 SAXON AVENUE, SAYVILLE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1996-07-08 | Address | % EASTERN ATHLETIC, 17 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1996-07-08 | Address | 17 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1972-04-24 | 1992-12-09 | Address | 2 VISTA LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060823000615 | 2006-08-23 | CERTIFICATE OF MERGER | 2006-08-23 |
060418002607 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040422002212 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
C336397-2 | 2003-09-09 | ASSUMED NAME CORP INITIAL FILING | 2003-09-09 |
020423002529 | 2002-04-23 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State