Search icon

ALBANY BASKETBALL & SPORTS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
B.R. FERNANDEZ Chief Executive Officer 2298 1ST AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
ALBANY BASKETBALL & SPORTS CORPORATION DOS Process Agent 2298 1ST AVENUE, FLOOR 2, FLOOR 2, NEW YORK, NY, United States, 10035

Unique Entity ID

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.

Unique Entity ID:
F4KCKL3Y11M4
CAGE Code:
912S9
UEI Expiration Date:
2024-06-07

Business Information

Doing Business As:
ALBANY BASKETBALL SPORTS
Division Name:
ALBANY BASKETBALL & SPORTS CORPORATION
Activation Date:
2023-06-12
Initial Registration Date:
2021-03-16

History

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)

Filings

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