Search icon

SX SPORTSMED.COM, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
DAINE BENSON Chief Executive Officer 1175 POST RD E, WESTPORT, CT, United States, 06880

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0560786
State:
CONNECTICUT

History

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)

Filings

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State