Search icon

NEW YORK ALLSTAR SPORTS COMPANY

Company Details

Name: NEW YORK ALLSTAR SPORTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1993 (32 years ago)
Date of dissolution: 23 Oct 2001
Entity Number: 1745256
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: ALLSTAR SPORTS, INC.
Fictitious Name: NEW YORK ALLSTAR SPORTS COMPANY
Principal Address: 30 COMMERCE ROAD, SUITE 200, STAMFORD, CT, United States, 06902
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DEL TENNEY Chief Executive Officer 30 COMMERCE ROAD, SUITE 200, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1997-08-14 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-28 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-07-28 1997-08-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011023000307 2001-10-23 CERTIFICATE OF TERMINATION 2001-10-23
991014000021 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
970814002062 1997-08-14 BIENNIAL STATEMENT 1997-07-01
930728000422 1993-07-28 APPLICATION OF AUTHORITY 1993-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State