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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WESTVIEW DRIVE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
LEONARD GOLDREYER | Chief Executive Officer | 6 WESTVIEW DRIVE, PURCHASE, NY, United States, 10577 |
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) |
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