Search icon

SPORTEXE CONSTRUCTION SERVICES, INC.

Company Details

Name: SPORTEXE CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2002 (23 years ago)
Date of dissolution: 26 Jan 2010
Entity Number: 2756557
ZIP code: 12205
County: New York
Place of Formation: Georgia
Address: 1218 CENTRAL AVENUE STE. 100, ALBANY, NY, United States, 12205
Principal Address: 201 E JOHN CARPENTER FRWY, STE 301A, IRVING, TX, United States, 75062

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE STE. 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
STEVE NOE Chief Executive Officer 201 E JOHN CARPENTER FRWY, STE 301, IRVING, TX, United States, 75062

History

Start date End date Type Value
2006-05-02 2008-04-16 Address 1809 MERRITTVILLE HWY, FONTHILL ONTARIO, CAN (Type of address: Principal Executive Office)
2006-05-02 2008-04-16 Address 1809 MERRITTVILLE HIGHWAY, FONTHILL ONTARIO, CAN (Type of address: Chief Executive Officer)
2006-05-02 2007-07-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-11 2006-05-02 Address 19 MADISON CT E, WELLAND ONTARIO, CAN (Type of address: Chief Executive Officer)
2004-05-11 2006-05-02 Address 1809 MERRITTVILLE HWY, FONTHILL ONTARIO, CAN (Type of address: Principal Executive Office)
2002-04-18 2007-07-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-18 2006-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100126000589 2010-01-26 CERTIFICATE OF TERMINATION 2010-01-26
080416002662 2008-04-16 BIENNIAL STATEMENT 2008-04-01
070731000786 2007-07-31 CERTIFICATE OF CHANGE 2007-07-31
060502002772 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040511002184 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020418000648 2002-04-18 APPLICATION OF AUTHORITY 2002-04-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State