CAPITAL DISTRICT SPORTS, INC.

Name: | CAPITAL DISTRICT SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1990 (35 years ago) |
Entity Number: | 1459786 |
ZIP code: | 12309 |
County: | Saratoga |
Place of Formation: | New York |
Address: | C/O VANTAGE MANAGEMENT, 3000 TROY-SCHENECTADY ROAD, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O VANTAGE MANAGEMENT, 3000 TROY-SCHENECTADY ROAD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
WALTER L ROBB | Chief Executive Officer | C/O VANTAGE MANAGEMENT, 3000 TROY-SCHENECTADY ROAD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2010-07-16 | Address | TIMES UNION CTR, 51 S PEARL ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
2008-07-16 | 2010-07-16 | Address | TIMES UNION CTR, 51 S PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-06-13 | 2010-07-16 | Address | 51 SOUTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2008-07-16 | Address | KNICK ARENA, 51 S PEARL ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1996-08-05 | 2002-06-13 | Address | 430 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100716002909 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080716002945 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060614002452 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
040721002733 | 2004-07-21 | BIENNIAL STATEMENT | 2004-07-01 |
020613002067 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State