Search icon

COLONIE TENNIS CLUB, INC.

Company Details

Name: COLONIE TENNIS CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1975 (50 years ago)
Date of dissolution: 17 Sep 2007
Entity Number: 364353
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 8 WITBECK DRIVE, SCOTIA, NY, United States, 12302
Principal Address: 2350 BARCELONA ROAD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD D CAMMAROTA Chief Executive Officer 2350 BARCELONA ROAD, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WITBECK DRIVE, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1994-04-01 2005-08-01 Address 2350 BARCELONA ROAD, SCHENECTADY, NY, 12309, 5305, USA (Type of address: Service of Process)
1989-01-20 1994-04-01 Address 2350 BARCELONA ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1975-03-07 1989-01-20 Address 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081203059 2008-12-03 ASSUMED NAME CORP DISCONTINUANCE 2008-12-03
070917000783 2007-09-17 CERTIFICATE OF DISSOLUTION 2007-09-17
20060817018 2006-08-17 ASSUMED NAME CORP INITIAL FILING 2006-08-17
050801000465 2005-08-01 CERTIFICATE OF CHANGE 2005-08-01
050511003033 2005-05-11 BIENNIAL STATEMENT 2005-03-01
030314002017 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010322002703 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990317002196 1999-03-17 BIENNIAL STATEMENT 1999-03-01
940401002055 1994-04-01 BIENNIAL STATEMENT 1994-03-01
B731590-2 1989-01-20 CERTIFICATE OF AMENDMENT 1989-01-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State