Name: | HAMISTER SPORTS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1997 (28 years ago) |
Date of dissolution: | 23 Jul 2018 |
Entity Number: | 2173510 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 10 LAFAYETTE SQUARE SUITE 1900, BUFFALO, NY, United States, 14203 |
Principal Address: | 10 LAFAYETTE SQ SUITE 1900, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 LAFAYETTE SQUARE SUITE 1900, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
MARK E. HAMISTER | Chief Executive Officer | 10 LAFAYETTE SQ SUITE 1900, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2018-07-23 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-06-30 | 2016-12-05 | Address | 10 LAFAYETTE SQ SUITE 1900, SUITE 1900, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2016-03-04 | 2016-06-30 | Address | 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2014-06-04 | 2016-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-04 | 2016-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180723000398 | 2018-07-23 | SURRENDER OF AUTHORITY | 2018-07-23 |
170801006501 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161205000291 | 2016-12-05 | CERTIFICATE OF CHANGE | 2016-12-05 |
160630006225 | 2016-06-30 | BIENNIAL STATEMENT | 2015-08-01 |
160304000461 | 2016-03-04 | CERTIFICATE OF MERGER | 2016-03-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State