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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES GRANTHAM | Chief Executive Officer | ONE PENN PLAZA, SUITE 1932, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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