Name: | J.M. SPORTING GOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2005 |
Entity Number: | 2331038 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 27 LOWER MAIN ST, CALLICOON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F MULVEY | Chief Executive Officer | 27 LOWER MAIN ST, CALLICOON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 LOWER MAIN ST, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-22 | 2003-01-10 | Address | 87 MAIN ST, PO BOX 541, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2003-01-10 | Address | 87 MAIN ST, PO BOX 541, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office) |
2001-01-22 | 2003-01-10 | Address | 87 MAIN ST, PO BOX 541, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
1999-01-05 | 2001-01-22 | Address | 87 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050923000777 | 2005-09-23 | CERTIFICATE OF DISSOLUTION | 2005-09-23 |
030110002715 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010122002452 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990105000169 | 1999-01-05 | CERTIFICATE OF INCORPORATION | 1999-01-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State