Search icon

SHOOT NEW YORK, INC.

Company Details

Name: SHOOT NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1992 (32 years ago)
Date of dissolution: 21 Oct 2008
Entity Number: 1689739
ZIP code: 10012
County: Westchester
Place of Formation: New York
Address: 568 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O ANTHONY VOZZA DOS Process Agent 568 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ANTHONY J VOZZA Chief Executive Officer 568 BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1994-01-11 1994-05-12 Address 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-12-28 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-28 1994-01-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081021000638 2008-10-21 CERTIFICATE OF DISSOLUTION 2008-10-21
990920001028 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
940512000425 1994-05-12 CERTIFICATE OF CHANGE 1994-05-12
940111002376 1994-01-11 BIENNIAL STATEMENT 1993-12-01
921228000122 1992-12-28 CERTIFICATE OF INCORPORATION 1992-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404300 Other Contract Actions 2004-06-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-07
Termination Date 2004-09-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name CENTREHIGH LIMITED
Role Plaintiff
Name SHOOT NEW YORK, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State