Name: | SPORTDESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1992 (33 years ago) |
Entity Number: | 1603650 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD MILLER | Chief Executive Officer | 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-21 | 2012-02-01 | Address | 56 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2006-02-13 | 2012-02-01 | Address | 56 VANDERVILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2006-02-13 | 2010-01-21 | Address | 56 BANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2006-02-13 | 2012-02-01 | Address | 56 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1994-01-13 | 2006-02-13 | Address | 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140214002142 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120201002210 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100121002152 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080124002662 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060213003140 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State