Search icon

RAINBOW MEDIA SPORTS HOLDING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSHUA SAPAN Chief Executive Officer 1111 STEWART AVE, BETHPAGE, NY, United States, 11714

History

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)

Filings

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