Name: | SPORTVISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1997 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2193856 |
ZIP code: | 60640 |
County: | New York |
Place of Formation: | New York |
Address: | 4410 N RAVENSWOOD, CHICAGO, IL, United States, 60640 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY ADAMS | Chief Executive Officer | 4410 N RAVENSWOOD, CHICAGO, IL, United States, 60640 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4410 N RAVENSWOOD, CHICAGO, IL, United States, 60640 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2003-10-10 | Address | 1450 BROADWAY, 31ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2003-10-10 | Address | 1450 BROADWAY, 31ST FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-12-09 | 2003-10-10 | Address | C/O BILL SQUADRON, 1450 BROADWAY 31ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-10-28 | 2002-12-09 | Address | C/O BILL SQUADRON, 25 FOX MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1724494 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
031010002419 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
021209002031 | 2002-12-09 | BIENNIAL STATEMENT | 2001-10-01 |
971028000425 | 1997-10-28 | CERTIFICATE OF INCORPORATION | 1997-10-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State