Name: | SELECTION SPORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1988 (37 years ago) |
Date of dissolution: | 09 Feb 2022 |
Entity Number: | 1268155 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 854 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEF HANANO | Chief Executive Officer | 854 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 854 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 2022-06-26 | Address | 854 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2022-06-26 | Address | 854 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1988-06-08 | 2022-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-06-08 | 1995-04-18 | Address | 886 OAK LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220626000396 | 2022-02-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-09 |
060628002021 | 2006-06-28 | BIENNIAL STATEMENT | 2006-06-01 |
001103002737 | 2000-11-03 | BIENNIAL STATEMENT | 2000-06-01 |
980624002490 | 1998-06-24 | BIENNIAL STATEMENT | 1998-06-01 |
960627002295 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-16 | 2021-05-05 | Non-Delivery of Goods | NA | 0.00 | Unable to Locate Business |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State