CLUB SENTRY INC.

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
Name | Role | Address |
---|---|---|
JOHN D WILLIAMS | Agent | 20-03 150TH STREET, WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
SCOTT RODGERS | Chief Executive Officer | 1307 SHILOH TRAIL EAST NW, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1720 MARS HILL ROAD, STE 8-264, ACWORTH, GA, United States, 30101 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State