Name: | SPORT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1993 (32 years ago) |
Entity Number: | 1734913 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3800 DEWEY AVE, 212, ROCHESTER, NY, United States, 14616 |
Principal Address: | 3800 DEWEY AVE / #212, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3800 DEWEY AVE, 212, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
ROBERT BALDWIN | Chief Executive Officer | 411 WOODSONG LANE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-02 | 2005-08-10 | Address | 411 WOODSONG LN, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2003-06-02 | 2005-08-10 | Address | 411 WOODSONG LN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2001-06-28 | 2003-06-02 | Address | 411 WOODSONG LANE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2003-06-02 | Address | 100 BOXART STREET, SUITE 216, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2001-06-28 | 2003-06-02 | Address | 411 WOODSONG LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110624002594 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090527002670 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070724002692 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050810002981 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030602002482 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State