Name: | REAL SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1998 (27 years ago) |
Entity Number: | 2266941 |
ZIP code: | 33928 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4761 WEST BAY BOULEVARD, APT 1706, ESTERO, NY, United States, 33928 |
Principal Address: | 4761 WEST BAY BOULEVARD, APT 1706, ESTERO, FL, United States, 33928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK KIRWAN | DOS Process Agent | 4761 WEST BAY BOULEVARD, APT 1706, ESTERO, NY, United States, 33928 |
Name | Role | Address |
---|---|---|
PATRICK KIRWAN | Chief Executive Officer | 4761 WEST BAY BOULEVARD, APT 1706, ESTERO, FL, United States, 33928 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 199 MAIN ST, STE 300, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 4761 WEST BAY BOULEVARD, APT 1706, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2023-11-21 | Address | 199 MAIN ST, STE 300, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2023-11-21 | Address | 199 MAIN ST, STE 300, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2006-06-07 | 2010-07-08 | Address | 199 MAIN ST, STE 300, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121002791 | 2023-11-21 | BIENNIAL STATEMENT | 2022-06-01 |
160601007319 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140618006214 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120727002395 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100708003119 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State