Name: | SPORT VIEW TELEVISION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 3793266 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 7699 LOCHLIN DRIVE, BRIGHTON, MI, United States, 48116 |
Name | Role | Address |
---|---|---|
JOSHUA M. SHANAHAN | Chief Executive Officer | 7699 LOCHLIN DRIVE, BRIGHTON, MI, United States, 48116 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c t corporation system | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 7699 LOCHLIN DRIVE, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 7699 LOCHLIN DRIVE, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-01-29 | Address | 7699 LOCHLIN DRIVE, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-04-30 | 2023-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002909 | 2025-01-22 | SURRENDER OF AUTHORITY | 2025-01-22 |
230425004643 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210430060374 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190410060628 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-51927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State