Search icon

CLOVE VALLEY SPORTS CORP.

Company Details

Name: CLOVE VALLEY SPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1990 (35 years ago)
Entity Number: 1468083
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 5177 ROUTE 82, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLOVE VALLEY SPORTS CORP. DOS Process Agent 5177 ROUTE 82, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
LISA CONGER Chief Executive Officer 5177 ROUTE 82, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2004-09-09 2020-08-28 Address 5177 ROUTE 82, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2000-08-01 2004-09-09 Address 473 HIBERNIA RD, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2000-08-01 2004-09-09 Address 473 HIBERNIA RD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
2000-08-01 2004-09-09 Address 473 HIBERNIA RD, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
1998-07-23 2000-08-01 Address RR 1 BOX 110A, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1998-07-23 2000-08-01 Address RR 1 BOX 110A, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
1998-07-23 2000-08-01 Address RR 1 BOX 110A, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
1993-05-25 1998-07-23 Address HIDDEN BROOK FARM, RR 1 BOX 110A, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
1993-05-25 1998-07-23 Address HIDDEN BROOK FARM, RR 1 BOX 110A, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
1993-05-25 1998-07-23 Address HIDDEN BROOK FARM, RR 1 BOX 110A, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200828060050 2020-08-28 BIENNIAL STATEMENT 2020-08-01
140811007062 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814003219 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100810002188 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080807003745 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060808002558 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040909002856 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020730002710 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000801002523 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980723002378 1998-07-23 BIENNIAL STATEMENT 1998-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State