Search icon

SPORTSVIEW 2, INC.

Company Details

Name: SPORTSVIEW 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1995 (30 years ago)
Entity Number: 1892877
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 5 WAYNE AVE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RALPH O. HEAVNER DOS Process Agent 5 WAYNE AVE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
RALPH O. HEAVNER Chief Executive Officer 5 WAYNE AVE, STONY POINT, NY, United States, 10980

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231034 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 3 WAYNE AVENUE, TOMKINS COVE, New York, 10986 Restaurant
0370-23-231034 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 3 WAYNE AVENUE, TOMKINS COVE, New York, 10986 Food & Beverage Business

History

Start date End date Type Value
1997-06-17 2003-03-14 Address PO BOX D300, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1997-06-17 2003-03-14 Address 287 QUAKER RD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1995-02-08 2003-03-14 Address P.O. BOX D-300, 287 QUAKER ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402002253 2013-04-02 BIENNIAL STATEMENT 2013-02-01
110303002653 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090406002561 2009-04-06 BIENNIAL STATEMENT 2009-02-01
070228002132 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050304002820 2005-03-04 BIENNIAL STATEMENT 2005-02-01

Court Cases

Court Case Summary

Filing Date:
2002-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KINGVISION PAY-PER-V
Party Role:
Plaintiff
Party Name:
SPORTSVIEW 2, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State