Search icon

SPORTSCHANNEL AMERICA SOCCER, INC.

Company Details

Name: SPORTSCHANNEL AMERICA SOCCER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1990 (35 years ago)
Date of dissolution: 10 Feb 2004
Entity Number: 1452864
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1111 STEWART AVE, BETHPAGE, NY, United States, 11714
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES DOLAN Chief Executive Officer 1111 STEWART AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1998-07-21 2000-06-21 Address C/O CORPORATE PARALEGA, ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1998-07-21 2000-06-21 Address ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-07-21 Address ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-07-21 Address ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1995-04-14 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040210001019 2004-02-10 CERTIFICATE OF TERMINATION 2004-02-10
020801002031 2002-08-01 BIENNIAL STATEMENT 2002-06-01
020613002705 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000621002739 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980721002624 1998-07-21 BIENNIAL STATEMENT 1998-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State