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
Name | Role | Address |
---|---|---|
ROCKVILLE RACQUET CLUB, INC. | DOS Process Agent | 8 MAPLE STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
FRANKLIN L. FRANK | Chief Executive Officer | 8 MAPLE STREET, WESTBURY, NY, United States, 11590 |
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) |
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