Name: | NEW YORK SPORTS VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 1997 (27 years ago) |
Entity Number: | 2209178 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-17 | 2000-01-24 | Address | 1633 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-17 | 2000-01-24 | Address | 1633 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26465 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26464 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
031224002306 | 2003-12-24 | BIENNIAL STATEMENT | 2003-12-01 |
011228002092 | 2001-12-28 | BIENNIAL STATEMENT | 2001-12-01 |
000127002053 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
000124000325 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980327000574 | 1998-03-27 | AFFIDAVIT OF PUBLICATION | 1998-03-27 |
980327000572 | 1998-03-27 | AFFIDAVIT OF PUBLICATION | 1998-03-27 |
971217000044 | 1997-12-17 | APPLICATION OF AUTHORITY | 1997-12-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State