Search icon

UNIVERSITY SPORT SHOP INC.

Company Details

Name: UNIVERSITY SPORT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2002 (23 years ago)
Date of dissolution: 19 Jan 2018
Entity Number: 2756570
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Principal Address: 508 MITCHELL AVE, SYRACUSE, NY, United States, 13208
Address: 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MICHAEL J THEISS Chief Executive Officer 508 MITCHELL AVE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2004-04-29 2014-04-07 Address 508 MITCHELL AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180119000597 2018-01-19 CERTIFICATE OF DISSOLUTION 2018-01-19
160407006511 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140407006800 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120517002292 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100512002282 2010-05-12 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State