Name: | UTICA SPORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1992 (32 years ago) |
Date of dissolution: | 17 Apr 2002 |
Entity Number: | 1672344 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 271 UTICA AVE, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONG SU PARK | Chief Executive Officer | 271 UTICA AVE., BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 UTICA AVE, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-13 | 2000-10-11 | Address | 271 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1998-10-13 | Address | 271 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1998-10-13 | Address | 271 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1998-10-13 | Address | 271 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1992-10-13 | 1993-10-19 | Address | 271 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020417000757 | 2002-04-17 | CERTIFICATE OF DISSOLUTION | 2002-04-17 |
001011002035 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981013002480 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
961011002188 | 1996-10-11 | BIENNIAL STATEMENT | 1996-10-01 |
931019002293 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921013000378 | 1992-10-13 | CERTIFICATE OF INCORPORATION | 1992-10-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State