Name: | PENFIELD RACQUET CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1977 (48 years ago) |
Entity Number: | 442801 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 667 PANORAMA TRL W, ROCHESTER, NY, United States, 14625 |
Principal Address: | 8 MALLORY LANE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN G HANFORD JR | Chief Executive Officer | 8 MALLORY LANE, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
PENFIELD RACQUET CLUB, INC. | DOS Process Agent | 667 PANORAMA TRL W, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 2019-05-13 | Address | 667 PANORAMA TRAIL WEST, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1977-07-26 | 1995-04-17 | Address | PANORAMA TRAIL W., PENFIELD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513060423 | 2019-05-13 | BIENNIAL STATEMENT | 2017-07-01 |
20140106005 | 2014-01-06 | ASSUMED NAME CORP INITIAL FILING | 2014-01-06 |
130918006079 | 2013-09-18 | BIENNIAL STATEMENT | 2013-07-01 |
110907002195 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
070726002660 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State