Search icon

VERONA SPORTS, INC.

Headquarter

Company Details

Name: VERONA SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1972 (53 years ago)
Date of dissolution: 30 Jun 1995
Entity Number: 327391
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: 205 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
BARRY K. SCHWARTZ Chief Executive Officer 205 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
000-890-776
State:
Alabama
Type:
Headquarter of
Company Number:
P18468
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_55893667
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_56504621
State:
ILLINOIS

History

Start date End date Type Value
1991-02-12 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-02-12 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-01 1991-02-12 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-01 1991-02-12 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-03 1987-07-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20141126087 2014-11-26 ASSUMED NAME LLC INITIAL FILING 2014-11-26
950630000449 1995-06-30 CERTIFICATE OF MERGER 1995-06-30
950313001357 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
930628002892 1993-06-28 BIENNIAL STATEMENT 1993-04-01
910212000240 1991-02-12 CERTIFICATE OF CHANGE 1991-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State