Name: | SX SPORTSMED.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1996 (29 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 2047762 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1175 POST RD E, WESTPORT, CT, United States, 06880 |
Address: | MR ANDREW KRANSDORF, 40 W 67TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SX SPORTSMED.COM, INC., CONNECTICUT | 0560786 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DAINE BENSON | Chief Executive Officer | 1175 POST RD E, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O THELEN REID AND PRIEST LLP | DOS Process Agent | MR ANDREW KRANSDORF, 40 W 67TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-07 | 2000-01-19 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01 |
1997-12-16 | 1999-05-07 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1997-12-16 | 2000-01-19 | Address | C/O REID AND PRIEST, LLP, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-12 | 1997-12-16 | Address | 170 OLD COUNTRY ROAD, SUITE 301, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1631302 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
000119002677 | 2000-01-19 | BIENNIAL STATEMENT | 1998-07-01 |
000119000611 | 2000-01-19 | CERTIFICATE OF AMENDMENT | 2000-01-19 |
000118000923 | 2000-01-18 | CERTIFICATE OF AMENDMENT | 2000-01-18 |
990510000758 | 1999-05-10 | CERTIFICATE OF CORRECTION | 1999-05-10 |
990507000822 | 1999-05-07 | CERTIFICATE OF AMENDMENT | 1999-05-07 |
990507000821 | 1999-05-07 | CERTIFICATE OF AMENDMENT | 1999-05-07 |
971216000616 | 1997-12-16 | CERTIFICATE OF AMENDMENT | 1997-12-16 |
960712000508 | 1996-07-12 | CERTIFICATE OF INCORPORATION | 1996-07-12 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State