Name: | RAINBOW MEDIA SPORTS HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1995 (30 years ago) |
Date of dissolution: | 02 Apr 2001 |
Entity Number: | 1925533 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSHUA SAPAN | Chief Executive Officer | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-09 | 1999-06-14 | Address | 1 MEDIA CROSSWAYS, WOODBURY, NY, 11797, 2013, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 1999-06-14 | Address | 1 MEDIA CROSSWAYS, WOODBURY, NY, 11797, 2013, USA (Type of address: Principal Executive Office) |
1997-04-28 | 1997-06-09 | Address | 80 STATE STREET, X, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-25 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-25 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010402000433 | 2001-04-02 | CERTIFICATE OF TERMINATION | 2001-04-02 |
990614002252 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
980902000261 | 1998-09-02 | CERTIFICATE OF AMENDMENT | 1998-09-02 |
970609002469 | 1997-06-09 | BIENNIAL STATEMENT | 1997-05-01 |
970428001164 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950525000312 | 1995-05-25 | APPLICATION OF AUTHORITY | 1995-05-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State