Search icon

LE SPORTSAC, INC.

Company Details

Name: LE SPORTSAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1974 (51 years ago)
Date of dissolution: 02 Jan 2008
Entity Number: 336050
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 358 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 5000000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ABE CHEHEBAR Chief Executive Officer 358 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-03-09 2006-08-10 Address 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-09 2006-08-10 Address 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-02-09 2006-08-10 Address 1411 BROADWAY 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-02-09 2006-02-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-02-09 2006-02-09 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080102000726 2008-01-02 CERTIFICATE OF MERGER 2008-01-02
060810002483 2006-08-10 BIENNIAL STATEMENT 2006-02-01
060602000676 2006-06-02 CERTIFICATE OF MERGER 2006-06-02
060309002912 2006-03-09 BIENNIAL STATEMENT 2006-02-01
060209001043 2006-02-09 CERTIFICATE OF MERGER 2006-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State