Name: | SIOPA SPORTS OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2011 |
Entity Number: | 2943955 |
ZIP code: | 61254 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | C/O MARY LOUISE COLLINS, 9002 WOLF ROAD, GENESEO, IL, United States, 61254 |
Principal Address: | 4449 48TH AVENUE COURT, ROCK ISLAND, IL, United States, 61201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARY LOUISE COLLINS | Chief Executive Officer | 4449 48TH AVENUE COURT, ROCK ISLAND, IL, United States, 61201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARY LOUISE COLLINS, 9002 WOLF ROAD, GENESEO, IL, United States, 61254 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2011-09-14 | Address | 4449 48TH AVENUE COURT, ROCK ISLAND, IL, 61201, USA (Type of address: Service of Process) |
2003-08-19 | 2011-09-14 | Address | ROOSEVELT FIELD, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2003-08-19 | 2005-10-28 | Address | ATTN: MARY LOUISE COLLINS, 4448 - 49TH AVENUE COURT, ROCK ISLAND, IL, 61201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110914000290 | 2011-09-14 | SURRENDER OF AUTHORITY | 2011-09-14 |
110909002426 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090805002810 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070810002628 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051028002155 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030819000069 | 2003-08-19 | APPLICATION OF AUTHORITY | 2003-08-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State