Name: | YORK VILLE SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1987 (38 years ago) |
Entity Number: | 1141577 |
ZIP code: | 10598 |
County: | Queens |
Place of Formation: | New York |
Address: | 1767 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1500 FRONT ST., STE 4, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT A CAPELLINI | DOS Process Agent | 1767 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ADOLFO MORALES | Chief Executive Officer | 1607 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-12 | 2011-03-04 | Address | 1500 FRONT ST., STE B, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2007-09-12 | 2011-03-04 | Address | 1500 FRONT ST, STE A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2003-02-24 | 2007-09-12 | Address | 1500 FRONT ST, STE B, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2007-09-12 | Address | 1607 MORNINGVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2003-02-24 | 2007-09-12 | Address | 1500 FRONT ST, STE A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1987-02-03 | 2003-02-24 | Address | 62-73 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130213006411 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110304003101 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090318003024 | 2009-03-18 | BIENNIAL STATEMENT | 2009-02-01 |
070912002074 | 2007-09-12 | BIENNIAL STATEMENT | 2007-02-01 |
050421002733 | 2005-04-21 | BIENNIAL STATEMENT | 2005-02-01 |
030224002706 | 2003-02-24 | BIENNIAL STATEMENT | 2001-02-01 |
B453232-3 | 1987-02-03 | CERTIFICATE OF INCORPORATION | 1987-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1317847906 | 2020-06-10 | 0202 | PPP | 1500 Front Street, Yorktown Heights, NY, 10598-4638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State