Name: | TENNIS NEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1974 (51 years ago) |
Date of dissolution: | 19 Jan 2010 |
Entity Number: | 338982 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 15 ELM PLACE, RYE, NY, United States, 10580 |
Address: | 439 E 51ST ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY E SCOTT | DOS Process Agent | 439 E 51ST ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARY EASTMAN SCOTT | Chief Executive Officer | 439 E 51ST ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1974-03-18 | 2006-10-16 | Address | NO ST. ADD. STATED, LOCUST VALLEY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100119000821 | 2010-01-19 | CERTIFICATE OF DISSOLUTION | 2010-01-19 |
20090914012 | 2009-09-14 | ASSUMED NAME CORP AMENDMENT | 2009-09-14 |
061016002832 | 2006-10-16 | BIENNIAL STATEMENT | 2006-03-01 |
C351599-3 | 2004-08-19 | ASSUMED NAME CORP AMENDMENT | 2004-08-19 |
C346207-2 | 2004-04-19 | ASSUMED NAME CORP INITIAL FILING | 2004-04-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State