Search icon

CLUB SENTRY INC.

Company Details

Name: CLUB SENTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2007 (18 years ago)
Entity Number: 3488269
ZIP code: 30101
County: Suffolk
Place of Formation: New York
Address: 1720 MARS HILL ROAD, STE 8-264, ACWORTH, GA, United States, 30101

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOHN D WILLIAMS Agent 20-03 150TH STREET, WHITESTONE, NY, 11357

Chief Executive Officer

Name Role Address
SCOTT RODGERS Chief Executive Officer 1307 SHILOH TRAIL EAST NW, KENNESAW, GA, United States, 30144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1720 MARS HILL ROAD, STE 8-264, ACWORTH, GA, United States, 30101

History

Start date End date Type Value
2017-03-21 2021-03-09 Address 3171 COUNTRY CLUB CT NW, KENNESAW, GA, 3014, USA (Type of address: Chief Executive Officer)
2013-03-13 2017-03-21 Address 17 HAWKS BRANCH LANE, WHITE, GA, 30184, USA (Type of address: Chief Executive Officer)
2010-08-27 2013-03-13 Address 1381 DOWNINGTON LANE NW, ACWORTH, GA, 30101, USA (Type of address: Chief Executive Officer)
2010-08-27 2011-03-30 Address 1381 DOWNINGTON LANE NW, ACWORTH, GA, 30101, USA (Type of address: Principal Executive Office)
2010-08-11 2010-08-27 Address 20-03 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-01-21 2010-08-11 Address 283 WEEKS AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2008-12-04 2010-01-21 Address SUITE 101, 999 MONTAUK HIGHWAY, UNIT 132, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2007-03-13 2008-12-04 Address 283 WEEKS AVE., MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2007-03-13 2010-08-11 Address 283 WEEKS AVE., MANORVILLE, NY, 11949, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210309060583 2021-03-09 BIENNIAL STATEMENT 2021-03-01
170321006243 2017-03-21 BIENNIAL STATEMENT 2017-03-01
130313006738 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110330002925 2011-03-30 BIENNIAL STATEMENT 2011-03-01
100827002276 2010-08-27 BIENNIAL STATEMENT 2009-03-01
100811000307 2010-08-11 CERTIFICATE OF CHANGE 2010-08-11
100121000554 2010-01-21 CERTIFICATE OF CHANGE 2010-01-21
081204000445 2008-12-04 CERTIFICATE OF CHANGE 2008-12-04
070313000286 2007-03-13 CERTIFICATE OF INCORPORATION 2007-03-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State