Search icon

ACTYVE SKI SHOPS, INC.

Company Details

Name: ACTYVE SKI SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1988 (36 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 1305392
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 252-26 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK BERTOLI DOS Process Agent 252-26 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Chief Executive Officer

Name Role Address
FRANK BERTOLI Chief Executive Officer 416 A CEDAR AVENUE, CENTRE ISLAND, NY, United States, 11771

History

Start date End date Type Value
1988-11-22 1992-12-07 Address 252-02 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1988-11-10 1988-11-22 Address 252-02 NORTHERN BLVD., GREAT NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1306490 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
940111002717 1994-01-11 BIENNIAL STATEMENT 1993-11-01
921207002822 1992-12-07 BIENNIAL STATEMENT 1992-11-01
B709941-2 1988-11-22 CERTIFICATE OF AMENDMENT 1988-11-22
B705485-6 1988-11-10 CERTIFICATE OF INCORPORATION 1988-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501677 Tax Suits 1995-04-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1995-04-26
Termination Date 1995-06-09
Section 7401

Parties

Name ACTYVE SKI SHOPS, INC.
Role Plaintiff
Name -8
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State