Name: | ALBANY BASKETBALL & SPORTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862103 |
ZIP code: | 10035 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 2298 1ST AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035 |
Address: | 2298 1ST AVENUE, FLOOR 2, FLOOR 2, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 20000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
B.R. FERNANDEZ | Chief Executive Officer | 2298 1ST AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
ALBANY BASKETBALL & SPORTS CORPORATION | DOS Process Agent | 2298 1ST AVENUE, FLOOR 2, FLOOR 2, NEW YORK, NY, United States, 10035 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2021-01-04 | Address | 195 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2011-01-28 | 2021-01-04 | Address | PO BOX 80221, BROOKLYN, NY, 11208, 0221, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2011-01-28 | Address | 195 WASHINGTON AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
2007-01-30 | 2011-01-28 | Address | 195 WASHINGTON AVENUE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
2005-02-18 | 2011-01-28 | Address | PO BOX 221, BROOKLYN, NY, 11208, 0221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062228 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190118060347 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
150105006891 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108006224 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110128003144 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State