Search icon

ATT SPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATT SPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081451
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 115 B CROSSKEYS ROAD, BERLIN, NJ, United States, 08009
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
REED J. SEATON Chief Executive Officer 12000 WEST PARMER LANE, CEDAR PARK, TX, United States, 78613

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 10 E. MAPLE AVE., MOORESTOWN, NJ, 08053, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 12000 WEST PARMER LANE, CEDAR PARK, TX, 78613, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-21 2024-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240729000660 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220706002669 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200121000224 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
SR-39478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007529 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State