Name: | CAVALIERS ATHLETIC CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1983 (42 years ago) |
Entity Number: | 872349 |
ZIP code: | 10570 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 222, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 81 CALL HOLLOW ROAD, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAVALIERS ATHLETIC CLUB, INC. | DOS Process Agent | PO BOX 222, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
EMMETT F COVELLO | Chief Executive Officer | PO BOX 222, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2017-10-12 | Address | 3 REBECCA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2009-10-05 | 2017-10-12 | Address | 3 REBECCA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2017-10-12 | Address | 3 REBECCA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2003-10-10 | 2009-10-05 | Address | 57 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2003-10-10 | 2009-10-05 | Address | 57 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122060183 | 2020-01-22 | BIENNIAL STATEMENT | 2019-10-01 |
171012006003 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
131029006050 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111102002895 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091005002562 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State