Name: | ELIAS SPORTS BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1961 (64 years ago) |
Entity Number: | 138453 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GILSTON | Chief Executive Officer | 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ELIAS SPORTS BUREAU, INC. | DOS Process Agent | 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2023-06-13 | Address | 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-05-17 | 2023-06-13 | Address | 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-03-04 | 2021-05-17 | Address | 500 FIFTH AVENUE SUITE 2140, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1995-02-28 | 2021-05-17 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, 0002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613001447 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
211108002078 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
210517060762 | 2021-05-17 | BIENNIAL STATEMENT | 2019-06-01 |
190304000349 | 2019-03-04 | CERTIFICATE OF AMENDMENT | 2019-03-04 |
130620002219 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State