Name: | COOPERSTOWN BASEBALL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1997 (28 years ago) |
Entity Number: | 2130756 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 97 MAIN ST, COOPERSTOWN, NY, United States, 13326 |
Principal Address: | 97 MAIN ST., COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADREW VILACKY | Chief Executive Officer | 97 MAIN ST, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 MAIN ST, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-01 | 2001-04-24 | Address | PO BOX 470, 72 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
1997-04-07 | 1999-07-01 | Address | 97 MAIN STREET, COOPERSTOWN, NY, 13226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010424002732 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990701002563 | 1999-07-01 | BIENNIAL STATEMENT | 1999-04-01 |
970407000882 | 1997-04-07 | CERTIFICATE OF INCORPORATION | 1997-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9904608106 | 2020-07-29 | 0248 | PPP | 91 Main Street, Cooperstown, NY, 13326-1244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7118698605 | 2021-03-23 | 0248 | PPS | 91 Main St, Cooperstown, NY, 13326-1244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State