Search icon

INTERNATIONAL SPORTMANAGEMENT OF NEW YORK LTD.

Company Details

Name: INTERNATIONAL SPORTMANAGEMENT OF NEW YORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1991 (34 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 1504090
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 212 WARREN STREET, APT. 17C, NEW YORK, NY, United States, 10252
Address: 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SLOBODAN DAMIYANO Chief Executive Officer 212 WARREN STREET, APT. 17C, NEW YORK, NY, United States, 10252

DOS Process Agent

Name Role Address
ROBERT MILNER, ESQ. DOS Process Agent 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-01-07 2023-08-30 Address 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-08 2023-08-30 Address 212 WARREN STREET, APT. 17C, NEW YORK, NY, 10252, USA (Type of address: Chief Executive Officer)
2019-01-08 2021-01-07 Address 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-01-15 2019-01-08 Address 333 RECTOR PLACE, APT. 1005, NEW YORK, NY, 10280, 1219, USA (Type of address: Principal Executive Office)
2015-01-15 2019-01-08 Address 333 RECTOR PLACE, APT.1005, NEW YORK, NY, 10280, 1219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830000855 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
210107060679 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190108060660 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170124006260 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150115006602 2015-01-15 BIENNIAL STATEMENT 2015-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State