Name: | PRECISION SPORTS SURFACES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2000 (25 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2502973 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 2200 OLD IVY RD, CHARLOTTESVILLE, VA, United States, 22903 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R A HORD III | Chief Executive Officer | PO BOX 55, CHARLOTTESVILLE, VA, United States, 22902 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-26 | 2003-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-04-26 | 2003-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737508 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
030527000454 | 2003-05-27 | CERTIFICATE OF CHANGE | 2003-05-27 |
020425002263 | 2002-04-25 | BIENNIAL STATEMENT | 2002-04-01 |
000426000027 | 2000-04-26 | APPLICATION OF AUTHORITY | 2000-04-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State