Search icon

THE SPORTING FIELD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SPORTING FIELD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1989 (36 years ago)
Date of dissolution: 29 Dec 2020
Entity Number: 1379583
ZIP code: 10176
County: Westchester
Place of Formation: Delaware
Address: 551 FIFTH AVE SUITE 2800, NEW YORK, NY, United States, 10176
Principal Address: 551 FIFTH AVENUE, SUITE 1916, NEW YORK, NY, United States, 10176

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MARSHALL FIELD VI - CEO & DIRECTOR DOS Process Agent 551 FIFTH AVE SUITE 2800, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
MARSHALL FIELD VI Chief Executive Officer 551 FIFTH AVENUE, SUITE 1916, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-10 2020-12-29 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
1993-09-02 1999-09-10 Address 551 FIFTH AVENUE, SUITE 1916, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
1993-09-02 1999-09-10 Address 551 FIFTH AVENUE, SUITE 1916, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
1993-03-30 1993-09-02 Address C/O THE OLD MOUNTAIN COMPANY, 126 EAST 56 STREET 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201229000142 2020-12-29 SURRENDER OF AUTHORITY 2020-12-29
SR-17916 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130903006120 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110824002254 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090910002217 2009-09-10 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State