SPENCER SPORTS MEDIA, INC.

Name: | SPENCER SPORTS MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1955 (70 years ago) |
Entity Number: | 105155 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 92 DOGWOOD LN, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 0
Share Par Value 470000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR ADLER | Chief Executive Officer | 92 DOGWOOD LN, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
IRA J GOLDSTEIN | DOS Process Agent | PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 2001-10-04 | Address | 547 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-25 | Address | 547 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2001-10-04 | Address | 547 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-25 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-07-03 | 1992-10-29 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011004002196 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991208002233 | 1999-12-08 | BIENNIAL STATEMENT | 1999-10-01 |
971017002333 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
931025003094 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921029002152 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State