Entity Name: | GRAND SLAM HEALTH AND TENNIS CLUBS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jun 1991 |
Branch of: | GRAND SLAM HEALTH AND TENNIS CLUBS, INC., NEW YORK (Company Number 1493645) |
Business ALEI: | 0261628 |
Annual report due: | 04 Jun 2025 |
Business address: | 209 E 31ST STREET, NEW YORK, NY, 10016, United States |
Mailing address: | 209 E 31ST STREET, NEW YORK, NY, United States, 10016 |
Place of Formation: | NEW YORK |
E-Mail: | eteam@eminutes.com |
NAICS
713940 Fitness and Recreational Sports CentersThis industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
TONY ZANGRILLO | Officer | 209 E 31ST STREET, NEW YORK, NY, 10016, United States | 209 E 31ST STREET, NEW YORK, NY, 10016, United States |
IVAN LENDL | Officer | 209 E 31ST STREET, NEW YORK, NY, 10016, United States | 209 E 31ST STREET, NEW YORK, NY, 10016, United States |
BARRY KLARBERG | Officer | 209 E 31ST STREET, NEW YORK, NY, 10016, United States | 209 E 31ST STREET, NEW YORK, NY, 10016, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
IVAN LENDL | Director | 209 E 31ST STREET, NEW YORK, NY, 10016, United States | 209 E 31ST STREET, NEW YORK, NY, 10016, United States |
TONY ZANGRILLO | Director | 209 E 31ST STREET, NEW YORK, NY, 10016, United States | 209 E 31ST STREET, NEW YORK, NY, 10016, United States |
BARRY KLARBERG | Director | 209 E 31ST STREET, NEW YORK, NY, 10016, United States | 209 E 31ST STREET, NEW YORK, NY, 10016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012765577 | 2024-09-12 | 2024-09-12 | Agent Resignation | Agent Resignation | - |
BF-0012266767 | 2024-06-12 | - | Annual Report | Annual Report | - |
BF-0011389933 | 2023-06-16 | - | Annual Report | Annual Report | - |
BF-0010225525 | 2022-06-14 | - | Annual Report | Annual Report | 2022 |
0007362469 | 2021-06-08 | - | Annual Report | Annual Report | 2021 |
0007231523 | 2021-03-15 | 2021-03-15 | Change of Agent | Agent Change | - |
0007224652 | 2021-03-11 | - | Interim Notice | Interim Notice | - |
0006902433 | 2020-05-11 | - | Annual Report | Annual Report | 2020 |
0006558389 | 2019-05-14 | - | Annual Report | Annual Report | 2018 |
0006558393 | 2019-05-14 | - | Annual Report | Annual Report | 2019 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information