Search icon

SIOPA SPORTS OF NEW JERSEY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARY LOUISE COLLINS Chief Executive Officer 4449 48TH AVENUE COURT, ROCK ISLAND, IL, United States, 61201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARY LOUISE COLLINS, 9002 WOLF ROAD, GENESEO, IL, United States, 61254

History

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)

Filings

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