Name: | BIENSTOCK SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1991 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1507546 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, 24TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. LEIBNER | Chief Executive Officer | 1740 BROADWAY, 24TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1740 BROADWAY, 24TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 1997-02-20 | Address | 340 WEST 57TH STREET, (P-A), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1585735 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990305002117 | 1999-03-05 | BIENNIAL STATEMENT | 1999-02-01 |
970220002155 | 1997-02-20 | BIENNIAL STATEMENT | 1997-02-01 |
940214002728 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930224003035 | 1993-02-24 | BIENNIAL STATEMENT | 1993-02-01 |
910207000238 | 1991-02-07 | CERTIFICATE OF INCORPORATION | 1991-02-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State