Search icon

SELECT SPORTING SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECT SPORTING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1963 (62 years ago)
Entity Number: 161153
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5620 Old Sunrise Highway, 2ND FLOOR, Massapequa, NY, United States, 11758
Principal Address: 5620 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H. EDWARD OLSEN Chief Executive Officer 5620 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
SELECT SPORTING SUPPLIES, INC. DOS Process Agent 5620 Old Sunrise Highway, 2ND FLOOR, Massapequa, NY, United States, 11758

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 5620 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-03-24 2023-11-10 Address 5620 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-03-24 2023-11-10 Address 5620 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1963-11-06 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-11-06 1995-03-24 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002390 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211106000720 2021-11-06 BIENNIAL STATEMENT 2021-11-06
191112060121 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171106006631 2017-11-06 BIENNIAL STATEMENT 2017-11-01
131122002191 2013-11-22 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State