STATEN ISLAND MINOR LEAGUE HOLDINGS LLC

Name: | STATEN ISLAND MINOR LEAGUE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Dec 1998 (27 years ago) |
Date of dissolution: | 16 Nov 2011 |
Entity Number: | 2328864 |
ZIP code: | 10451 |
County: | Richmond |
Place of Formation: | New York |
Address: | ATTN: LONN TROST, ESQ., YANKEE STADIUM, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
NEW YORK YANKEES | DOS Process Agent | ATTN: LONN TROST, ESQ., YANKEE STADIUM, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-16 | 2007-06-08 | Address | ATTN:STEPHEN J. GULOTTA JR ESQ, 666 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-12-10 | 2004-12-16 | Address | ATTN STEPHEN GULOTTA ESQ, 666 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-12-05 | 2002-12-10 | Address | ATTN: JOHN M. D'AMATO, ESQ., 1010 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
1998-12-28 | 2000-12-05 | Address | ATTN: MICHAEL HEITNER ESQ, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116000750 | 2011-11-16 | ARTICLES OF DISSOLUTION | 2011-11-16 |
101210002828 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
070608002366 | 2007-06-08 | BIENNIAL STATEMENT | 2006-12-01 |
041216002762 | 2004-12-16 | BIENNIAL STATEMENT | 2004-12-01 |
021210002098 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State