Search icon

SPORTSWAY LIMITED

Company Details

Name: SPORTSWAY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1974 (51 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 351025
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4169 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MILLER Chief Executive Officer 4169 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
SPORTSWAY LIMITED DOS Process Agent 4169 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2020-08-03 2024-12-28 Address 4169 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2018-08-01 2024-12-28 Address 4169 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-08-27 2018-08-01 Address 4169 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-08-27 2020-08-03 Address 4169 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-08-05 2010-08-27 Address 6011 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241228000499 2024-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-11
200803060773 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007872 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140819006330 2014-08-19 BIENNIAL STATEMENT 2014-08-01
130723006368 2013-07-23 BIENNIAL STATEMENT 2012-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State