Search icon

ACCESS SPORTS MEDIA, INC.

Company Details

Name: ACCESS SPORTS MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3923757
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 44 EAST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM F MEARA III Chief Executive Officer 44 EAST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-07-19 2014-03-07 Address 44 EAST 30TH ST, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-07-19 2014-03-07 Address 44 EAST 30TH ST, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008115 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006615 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140314000645 2014-03-14 CERTIFICATE OF AMENDMENT 2014-03-14
140307007176 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120719002628 2012-07-19 BIENNIAL STATEMENT 2012-03-01
100315000094 2010-03-15 APPLICATION OF AUTHORITY 2010-03-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State