Search icon

CERUZZI SPORTS & ENTERTAINMENT GROUP, INC.

Company Details

Name: CERUZZI SPORTS & ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3489250
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE PENN PLAZA, SUITE 1932, NEW YORK, NY, United States, 10119
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHARLES GRANTHAM Chief Executive Officer ONE PENN PLAZA, SUITE 1932, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-04-16 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-04-16 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-14 2007-04-16 Address ATTN: LEGAL, 1720 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090407002598 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070416001134 2007-04-16 CERTIFICATE OF CHANGE 2007-04-16
070314000715 2007-03-14 APPLICATION OF AUTHORITY 2007-03-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State