Search icon

GRAND SLAM HEALTH AND TENNIS CLUBS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This 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

Officer

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

Director

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

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
See something incorrect or outdated? Let us know

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