Search icon

ROCKVILLE RACQUET CLUB, INC.

Company Details

Name: ROCKVILLE RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1974 (51 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 341324
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 8 MAPLE STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKVILLE RACQUET CLUB, INC. DOS Process Agent 8 MAPLE STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
FRANKLIN L. FRANK Chief Executive Officer 8 MAPLE STREET, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112324507
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6

History

Start date End date Type Value
1993-01-29 2014-04-24 Address P.O. BOX 319, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer)
1993-01-29 2014-04-24 Address P.O. BOX 319, 77 NO. CENTRE AVE, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Principal Executive Office)
1993-01-29 2014-04-24 Address P.O. BOX 319, 77 NO. CENTRE AVE, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process)
1974-04-17 1993-01-29 Address 1332 BOXWOOD DR., HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160629000183 2016-06-29 CERTIFICATE OF DISSOLUTION 2016-06-29
140424006322 2014-04-24 BIENNIAL STATEMENT 2014-04-01
20130103046 2013-01-03 ASSUMED NAME LLC INITIAL FILING 2013-01-03
100430002917 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080409002914 2008-04-09 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State