Name: | STRATEGIC SPORTS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 2159356 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 CHESTNUT STREET, SOUTH NORWALK, CT, United States, 06854 |
Address: | 324 East 48th Street, Suite 1, New York, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP E. KLEIN, ESQ. | DOS Process Agent | 324 East 48th Street, Suite 1, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER SIMON STERN | Chief Executive Officer | 1 CHESTNUT STREET, SOUTH NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 1 CHESTNUT STREET, SOUTH NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 177 MOTT STREET, NEW YORK, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-04-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-07-21 | 2024-04-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-03-05 | 2020-07-21 | Address | 177 MOTT STREET, NEW YORK, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003948 | 2025-01-23 | CERTIFICATE OF MERGER | 2025-01-23 |
240416001295 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
200721000612 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
190305061145 | 2019-03-05 | BIENNIAL STATEMENT | 2017-07-01 |
140910002039 | 2014-09-10 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State