Search icon

RIDDELL SPORTS INC.

Company Details

Name: RIDDELL SPORTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1558570
ZIP code: 38133
County: New York
Place of Formation: Delaware
Address: VARSITY SPIRIT CORPORATION, 2525 HORIZON LAKE DR, STE. 1, MEMPHIS, TN, United States, 38133
Principal Address: 1450 BROADWAY, SUITE 2001, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JEFFREY G WEBB Chief Executive Officer 6745 LENOX CENTER COURT, STE 300, MEMPHIS, TN, United States, 38115

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VARSITY SPIRIT CORPORATION, 2525 HORIZON LAKE DR, STE. 1, MEMPHIS, TN, United States, 38133

History

Start date End date Type Value
2001-07-19 2003-07-10 Address 2525 HORIZON LAKE DRIVE, SUITE 1, MEMPHIS, TN, 38133, USA (Type of address: Chief Executive Officer)
1999-07-28 2001-07-19 Address 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-07-28 2001-07-19 Address MR. DAVID GROELINGER, 50 EAST 42ND ST., SUITE 1808, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-07-28 2001-07-19 Address 50 EAST 42ND STREET, SUITE 1808, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-08-02 1999-07-28 Address 810 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-08-02 1999-07-28 Address LISA J. MARRONI, ESQ., 900 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-02 1999-07-28 Address 900 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-07-29 1993-08-02 Address C/O GENERAL COUNSEL, 900 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-06-28 1993-07-29 Address SUMMIT ROVINS FELDSMAN, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893648 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
030710002345 2003-07-10 BIENNIAL STATEMENT 2003-06-01
010719002073 2001-07-19 BIENNIAL STATEMENT 2001-06-01
990728002418 1999-07-28 BIENNIAL STATEMENT 1999-06-01
930802002354 1993-08-02 BIENNIAL STATEMENT 1993-06-01
930729000074 1993-07-29 CERTIFICATE OF CHANGE 1993-07-29
910628000343 1991-06-28 APPLICATION OF AUTHORITY 1991-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300584 Securities, Commodities, Exchange 1993-02-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-02-01
Termination Date 1995-03-16
Date Issue Joined 1993-06-16
Pretrial Conference Date 1993-11-17
Section 0078

Parties

Name HALPERN
Role Plaintiff
Name RIDDELL SPORTS INC.
Role Defendant
9207851 Other Contract Actions 1992-10-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-10-26
Transfer Date 1996-05-10
Termination Date 1997-07-28
Date Issue Joined 1996-02-16
Pretrial Conference Date 1992-12-04
Section 1441

Parties

Name RIDDELL SPORTS INC.
Role Plaintiff
Name BROOKS
Role Defendant
Name BROOKS,
Role Defendant
9308040 Other Statutory Actions 1993-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-11-22
Termination Date 1995-05-02
Section 1051

Parties

Name RIDDELL SPORTS INC.
Role Plaintiff
Name SPORT SUPPLY GROUP,
Role Defendant
9403671 Other Statutory Actions 1994-05-18 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-18
Termination Date 1994-06-23
Section 1441

Parties

Name INNOVATIVE PROMOTION,
Role Plaintiff
Name RIDDELL SPORTS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State