Search icon

GREEN HOLLOW TENNIS CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN HOLLOW TENNIS CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1984 (41 years ago)
Entity Number: 887041
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 777 S. FLAGLER DRIVE, SUITE 1106, WEST PALM BEACH, FL, United States, 33401
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MURRAY H. GOODMAN Chief Executive Officer 777 SOUTH FLAGLER DRIVE, SUITE 1106, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-03-13 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-03-26 2012-02-07 Address GREEN HOLLOW & BUCKSKILL ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1990-08-27 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-04-14 1990-08-27 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-01-11 1988-04-14 Address SYSTEMS, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120207002702 2012-02-07 BIENNIAL STATEMENT 2012-01-01
000202002580 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980225002335 1998-02-25 BIENNIAL STATEMENT 1998-01-01
970415000861 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
950313000407 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State