Name: | KARNIVAL SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1992 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1674039 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1360 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Address: | 2505 65TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT GOLDSTONE | Chief Executive Officer | 261 KINGS ROAD, MADISON, NJ, United States, 07940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2505 65TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-11 | 2000-10-31 | Address | 21 GARDEN AVE, CHATHAM, NJ, 09772, USA (Type of address: Chief Executive Officer) |
1996-10-11 | 2000-10-31 | Address | 9108 COLONIAL RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1996-10-11 | Address | 26 CARNEGIE AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1709435 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
001031002005 | 2000-10-31 | BIENNIAL STATEMENT | 2000-10-01 |
961011002203 | 1996-10-11 | BIENNIAL STATEMENT | 1996-10-01 |
921020000302 | 1992-10-20 | CERTIFICATE OF INCORPORATION | 1992-10-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State