TENNANAH LAKE GOLF & TENNIS CLUB, INC.

Name: | TENNANAH LAKE GOLF & TENNIS CLUB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1977 (48 years ago) |
Date of dissolution: | 27 Jul 2004 |
Entity Number: | 426692 |
ZIP code: | 98052 |
County: | Sullivan |
Place of Formation: | Delaware |
Address: | C/O SAFECO SURETY CLAIMS, ADAMS BLDG. 4634 154TH PL NE, REDMOND, WA, United States, 98052 |
Principal Address: | ADAMS BLDG / 4634 154TH PL NE, REDMOND, WA, United States, 98052 |
Name | Role | Address |
---|---|---|
RONALD F. GOETSCH | DOS Process Agent | C/O SAFECO SURETY CLAIMS, ADAMS BLDG. 4634 154TH PL NE, REDMOND, WA, United States, 98052 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD F. GOETSCH | Chief Executive Officer | C/O SAFECO SURETY, ADAMS BLDG / 4634 154TH PL NE, REDMOND, WA, United States, 98052 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-15 | 2004-07-27 | Address | ADAMS BLDG / 4634 154TH PL NE, REDMOND, WA, 98052, USA (Type of address: Service of Process) |
1999-09-23 | 2003-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2004-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-03-11 | 2003-10-15 | Address | SAFECO INSURANCE, SAFECO PLAZA, SEATTLE, WA, 98185, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2003-10-15 | Address | TENNANAH LAKE MANAGEMENT CORP., 265 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100415080 | 2010-04-15 | ASSUMED NAME LLC INITIAL FILING | 2010-04-15 |
040727000925 | 2004-07-27 | SURRENDER OF AUTHORITY | 2004-07-27 |
031015002450 | 2003-10-15 | BIENNIAL STATEMENT | 2003-03-01 |
990923000028 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
990311002689 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State