GONZO SPORTS, INC.

Name: | GONZO SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1997 (28 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 2120943 |
ZIP code: | 12534 |
County: | Albany |
Place of Formation: | New York |
Address: | 50 KIPP LANE, LOT 95, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE M LINSEY | Chief Executive Officer | 50 KIPP LANE, LOT 95, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
GONZO SPORTS, INC. | DOS Process Agent | 50 KIPP LANE, LOT 95, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-01 | 2023-08-24 | Address | 50 KIPP LANE, LOT 95, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2019-03-06 | 2023-08-24 | Address | 50 KIPP LANE, LOT 95, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2019-03-06 | 2021-03-01 | Address | 50 KIPP LANE, LOT 95, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2017-03-07 | 2019-03-06 | Address | 95 GILLIGAN ROAD, APT. 104, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2017-03-07 | 2019-03-06 | Address | 95 GILLIGAN ROAD, APT. 104, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001049 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
210301060004 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060250 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170307006432 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
130306006041 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State