MAJOR LEAGUE BASEBALL PROPERTIES, INC.

Name: | MAJOR LEAGUE BASEBALL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1966 (59 years ago) |
Entity Number: | 204487 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1271 AVENUE OF THE AMERICAS, ATTN - ETHAN ORLINSKY, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NOAH GARDEN | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2021-07-09 | 2023-12-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2021-07-09 | 2021-07-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2021-07-08 | 2021-07-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000951 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221213001863 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201211060203 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
190103060993 | 2019-01-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007675 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State