Search icon

SPORTS HEAVEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPORTS HEAVEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885439
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2642 NATIONAL DR, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MIKE SEDAGHATI Chief Executive Officer 2642 NATIONAL DR, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2642 NATIONAL DR, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1997-03-31 2005-02-11 Address 2643 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-03-31 2005-02-11 Address 2643 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-03-31 2005-02-11 Address 2436 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1995-01-17 1997-03-31 Address 2436 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050211002820 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030214002751 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010321002630 2001-03-21 BIENNIAL STATEMENT 2001-01-01
990224002614 1999-02-24 BIENNIAL STATEMENT 1999-01-01
970331002461 1997-03-31 BIENNIAL STATEMENT 1997-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2350108 CL VIO INVOICED 2016-05-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-11 Pleaded LAYAWAY;FAIL DISCLOSE DETAILS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State