Name: | PRO LAND SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1997 (28 years ago) |
Entity Number: | 2106941 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 442 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 442 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
JAIN CHOUNG | Chief Executive Officer | 442 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2013-04-08 | Address | 442 E 14TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2009-01-08 | 2011-04-22 | Address | 3 COUNTRY CLUB WAY, DEMAREST, NJ, 07627, USA (Type of address: Principal Executive Office) |
2005-02-04 | 2009-01-08 | Address | 442 E 14TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2009-01-08 | Address | 442 E 14TH ST, NEW YORK, NY, 10009, 3443, USA (Type of address: Principal Executive Office) |
1999-03-31 | 2005-02-04 | Address | 442 E 14TH ST, NEW YORK, NY, 10009, 3443, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109060930 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
150618006054 | 2015-06-18 | BIENNIAL STATEMENT | 2015-01-01 |
130408002316 | 2013-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
110422002271 | 2011-04-22 | BIENNIAL STATEMENT | 2011-01-01 |
090108002401 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187482 | OL VIO | INVOICED | 2012-06-13 | 250 | OL - Other Violation |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State