Name: | SPORTSFRAGRANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1992 (33 years ago) |
Date of dissolution: | 25 Jul 2016 |
Entity Number: | 1679502 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145 KENNEDY DR, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 145 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M. ABRAMS | Chief Executive Officer | 145 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
C/O RICHARD M ABRAMS | DOS Process Agent | 145 KENNEDY DR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1998-12-01 | Address | 145 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160725000505 | 2016-07-25 | CERTIFICATE OF DISSOLUTION | 2016-07-25 |
981201002341 | 1998-12-01 | BIENNIAL STATEMENT | 1998-11-01 |
961113002216 | 1996-11-13 | BIENNIAL STATEMENT | 1996-11-01 |
931112002245 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
921110000436 | 1992-11-10 | CERTIFICATE OF INCORPORATION | 1992-11-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State