Search icon

STADIUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STADIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2003 (22 years ago)
Date of dissolution: 26 May 2010
Entity Number: 2924110
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 11 13TH ST, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DEMARCO Chief Executive Officer 11 13TH ST, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 13TH ST, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2005-11-10 2007-06-28 Address 11 13TH ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-06-26 2005-11-10 Address 19 RICHMAR DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100526000072 2010-05-26 CERTIFICATE OF DISSOLUTION 2010-05-26
090622002692 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070628002620 2007-06-28 BIENNIAL STATEMENT 2007-06-01
051110002624 2005-11-10 BIENNIAL STATEMENT 2005-06-01
030626000467 2003-06-26 CERTIFICATE OF INCORPORATION 2003-06-26

Court Cases

Court Case Summary

Filing Date:
1986-01-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
STADIUM, INC.
Party Role:
Defendant
Party Name:
PING PONG ENTERPRISES
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State