Search icon

D AND G SPORTS, INC.

Company Details

Name: D AND G SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1987 (38 years ago)
Date of dissolution: 30 Aug 2011
Entity Number: 1143501
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 6 WESTVIEW DRIVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WESTVIEW DRIVE, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
LEONARD GOLDREYER Chief Executive Officer 6 WESTVIEW DRIVE, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2001-03-09 2009-02-03 Address 12 COTTAGE AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2001-03-09 2009-02-03 Address 12 COTTAGE AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2001-03-09 2009-02-03 Address 12 COTTAGE AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2000-01-05 2001-03-09 Address 12 COTTAGE AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1999-12-15 2000-01-05 Address 181 WESTCHESTER AVENUE, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830000087 2011-08-30 CERTIFICATE OF DISSOLUTION 2011-08-30
110211002397 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090203003273 2009-02-03 BIENNIAL STATEMENT 2009-02-01
050406002599 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030210002663 2003-02-10 BIENNIAL STATEMENT 2003-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State