Search icon

SPORTS CAPITAL HOLDINGS (ST. LOUIS) LLC

Company Details

Name: SPORTS CAPITAL HOLDINGS (ST. LOUIS) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jun 2006 (19 years ago)
Date of dissolution: 16 Aug 2021
Entity Number: 3378123
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 65 east 55th street, 19th floor, NEW YORK, United States, 10022

DOS Process Agent

Name Role Address
SPORTS CAPITAL HOLDINGS (ST. LOUIS) LLC DOS Process Agent 65 east 55th street, 19th floor, NEW YORK, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-06-04 2021-08-16 Address 1 ROCKEFELLER PLAZA, 11TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2018-06-04 2020-06-04 Address 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-06-06 2018-06-04 Address 1 ROCKEFELLER PLAZA, SUITE 1735, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-07-08 2016-06-06 Address 805 THIRD AVENUE, 31ST FL - LEGENDS, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-06 2014-07-08 Address 805 THIRD AVENUE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-24 2012-11-06 Address 200 PARK AVE, 16TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2006-06-20 2008-06-24 Address 280 PARK AVE 30TH FL WEST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210816002768 2021-08-16 SURRENDER OF AUTHORITY 2021-08-16
200604060431 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604006262 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007366 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140708006272 2014-07-08 BIENNIAL STATEMENT 2014-06-01
121106006492 2012-11-06 BIENNIAL STATEMENT 2012-06-01
100607002393 2010-06-07 BIENNIAL STATEMENT 2010-06-01
080624002403 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060620000029 2006-06-20 APPLICATION OF AUTHORITY 2006-06-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State