USEP SPORTCRAFT ACQUISITION, LLC

Name: | USEP SPORTCRAFT ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2003 (22 years ago) |
Date of dissolution: | 23 Feb 2016 |
Entity Number: | 2958307 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1185 AVE OF THE AMERICAS, FLOOR 39, NY, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1185 AVE OF THE AMERICAS, FLOOR 39, NY, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-27 | 2016-02-23 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-07-27 | 2016-02-23 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-08-15 | 2007-07-27 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2005-08-15 | 2007-07-27 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-09-25 | 2005-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160223000485 | 2016-02-23 | SURRENDER OF AUTHORITY | 2016-02-23 |
110927002586 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090921002393 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070921002203 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
070727000163 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State