Name: | INTERNATIONAL SPORTS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Jan 2004 (21 years ago) |
Entity Number: | 3000934 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2012-08-28 | Address | 99 WASHINGTON AVE STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-02-23 | 2007-11-27 | Address | 16192 COASTAL HWY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2004-01-15 | 2006-02-23 | Address | 25 GREYSTONE MANOR, LEWES, DE, 19958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828000422 | 2012-08-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-08-28 |
090922000788 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
071127000562 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
060223002707 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040413000495 | 2004-04-13 | AFFIDAVIT OF PUBLICATION | 2004-04-13 |
040413000492 | 2004-04-13 | AFFIDAVIT OF PUBLICATION | 2004-04-13 |
040115000848 | 2004-01-15 | ARTICLES OF ORGANIZATION | 2004-01-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State