Name: | FORZA MOTORSPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1986 (38 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1128607 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-20 | 1995-03-13 | Address | CORPORATION, SYSTEM, INC, ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1986-11-20 | 1995-03-13 | Address | SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1324553 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
950313000362 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
B470502-2 | 1987-03-16 | CERTIFICATE OF AMENDMENT | 1987-03-16 |
B426146-4 | 1986-11-20 | CERTIFICATE OF INCORPORATION | 1986-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108907056 | 0213100 | 1992-05-05 | ROBIN HILL CORPORATE PARK, PATTERSON, NY, 12563 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-06-04 |
Abatement Due Date | 1992-06-09 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State