Search icon

WORLD LEAGUE OF AMERICAN FOOTBALL, INC.

Company Details

Name: WORLD LEAGUE OF AMERICAN FOOTBALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1383017
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 280 PARK AVE 15TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THOMAS E SPOCK Chief Executive Officer 280 PARK AVE 15TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PRENTICE HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-10-23 2001-09-14 Address 280 PARK AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-04-14 1999-10-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-04 2001-09-14 Address 1601 ELM STREET, SUITE 1962, THANKSGIVING TOWER, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
1993-06-04 1997-10-23 Address 410 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-06-04 1995-04-14 Address CORPORATION SYSTEM INC, 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1989-09-08 1993-06-04 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893584 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
030916002305 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010914002060 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991021002677 1999-10-21 BIENNIAL STATEMENT 1999-09-01
971023002712 1997-10-23 BIENNIAL STATEMENT 1997-09-01
950414000826 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
930604002291 1993-06-04 BIENNIAL STATEMENT 1992-09-01
C052860-5 1989-09-08 APPLICATION OF AUTHORITY 1989-09-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State