Search icon

STEINER SPORTS MARKETING, INC.

Company Details

Name: STEINER SPORTS MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895359
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 145 Huguenot Street, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL LARSON Chief Executive Officer 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-14 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-14 2023-02-14 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-02-14 2025-02-24 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-19 2023-02-14 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-12-04 2021-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-12-04 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250224001956 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230214002932 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210201060280 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060072 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006844 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150219006256 2015-02-19 BIENNIAL STATEMENT 2015-02-01
130201006170 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110120002866 2011-01-20 BIENNIAL STATEMENT 2011-02-01
090115003313 2009-01-15 BIENNIAL STATEMENT 2009-02-01
070208002797 2007-02-08 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30455 CL VIO INVOICED 2005-02-23 16666.669921875 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804570 Trademark 2008-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-16
Termination Date 2009-06-25
Date Issue Joined 2008-10-03
Pretrial Conference Date 2008-12-12
Section 1121
Status Terminated

Parties

Name MAJOR LEAGUE BASEBALL PLAYERS
Role Plaintiff
Name STEINER SPORTS MARKETING, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State