Search icon

ALL SPORTS PROMOTIONS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SPORTS PROMOTIONS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637038
ZIP code: 12207
County: Otsego
Place of Formation: North Carolina
Principal Address: 330 S MAIN ST, SALISBURY, NC, United States, 28144
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LOUIS A PRESUTTI III Chief Executive Officer 330 S MAIN ST, SALISBURY, NC, United States, 28144

Form 5500 Series

Employer Identification Number (EIN):
562234021
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 330 S MAIN ST, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)
2013-08-08 2023-05-30 Address 330 S MAIN ST, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)
2013-06-25 2023-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-25 2023-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-07-17 2013-08-08 Address 18 KERSHAW CT, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230530002233 2023-05-30 BIENNIAL STATEMENT 2023-05-01
190508060374 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170509006336 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150514006056 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130808002280 2013-08-08 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State