Search icon

COACHES SOFTBALL LEAGUE INC.

Company Details

Name: COACHES SOFTBALL LEAGUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1989 (36 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 1360274
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 236 SMITH STREET, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE BITTERMAN Chief Executive Officer 236 SMITH STREET, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
C/O BRUCE BITTERMAN DOS Process Agent 236 SMITH STREET, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1993-02-01 2022-11-27 Address 236 SMITH STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1989-06-12 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-12 2022-11-27 Address 236 SMITH STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221127000455 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
130710002226 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110627002310 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090601002607 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070614002110 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050812002158 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030602002522 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010606002547 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990616002688 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970602002653 1997-06-02 BIENNIAL STATEMENT 1997-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State