Search icon

COURTSIDE MAGAZINE INC.

Company Details

Name: COURTSIDE MAGAZINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1988 (37 years ago)
Date of dissolution: 21 Apr 2009
Entity Number: 1287489
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 52 YORKTOWN ROAD, EAST BRUNSWICK, NJ, United States, 08816
Address: 14 DIANE COURT, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPORTS IMPACT INC DOS Process Agent 14 DIANE COURT, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ROBERT F CORRAO Chief Executive Officer 1 GLEBE HILL ROAD, TUCKERSTOWN, EAST GERMANY, HS02

History

Start date End date Type Value
2004-09-30 2008-08-05 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-09-30 2008-08-05 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1996-08-26 2004-09-30 Address 14 DIANE CT, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1996-08-26 2004-09-30 Address 14 DIANE CT, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1993-03-29 2004-09-30 Address 14 DIANE COURT, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090421000763 2009-04-21 CERTIFICATE OF DISSOLUTION 2009-04-21
080805002857 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060726002350 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040930002206 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020807002736 2002-08-07 BIENNIAL STATEMENT 2002-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State