Name: | SPORTSMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1988 (36 years ago) |
Date of dissolution: | 25 Feb 2004 |
Entity Number: | 1313089 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MARTIN | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL MARTIN | Chief Executive Officer | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-13 | 1993-01-06 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040225000727 | 2004-02-25 | CERTIFICATE OF DISSOLUTION | 2004-02-25 |
021209002445 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
001212002332 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
981228002047 | 1998-12-28 | BIENNIAL STATEMENT | 1998-12-01 |
970108002027 | 1997-01-08 | BIENNIAL STATEMENT | 1996-12-01 |
940105002403 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
930106003203 | 1993-01-06 | BIENNIAL STATEMENT | 1992-12-01 |
B717410-3 | 1988-12-13 | CERTIFICATE OF INCORPORATION | 1988-12-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State