Search icon

USEP SPORTCRAFT ACQUISITION, LLC

Company Details

Name: USEP SPORTCRAFT ACQUISITION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2003 (21 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1185 AVE OF THE AMERICAS, FLOOR 39, NY, NY, United States, 10036

History

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)
2003-09-25 2005-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
070620002095 2007-06-20 BIENNIAL STATEMENT 2005-09-01
050815000821 2005-08-15 CERTIFICATE OF CHANGE 2005-08-15
040102000777 2004-01-02 AFFIDAVIT OF PUBLICATION 2004-01-02
040102000774 2004-01-02 AFFIDAVIT OF PUBLICATION 2004-01-02
030925000500 2003-09-25 APPLICATION OF AUTHORITY 2003-09-25

Date of last update: 05 Feb 2025

Sources: New York Secretary of State