Search icon

PURE ACTION SPORTS WORLDWIDE, INC.

Company Details

Name: PURE ACTION SPORTS WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3924081
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 24267 NY HIGHWAY 12, RODANTHE, NC, United States, 27968

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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
IAN HUSCHLE Chief Executive Officer 30 UNDERHILL RD, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-19 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-01-19 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-15 2012-01-19 Address 1405 POINSETTIA DRIVE, BAY 10, DELRAY BEACH, FL, 33444, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101834 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179991 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120820001284 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120730000221 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120517002446 2012-05-17 BIENNIAL STATEMENT 2012-03-01
120119000975 2012-01-19 CERTIFICATE OF CHANGE 2012-01-19
100315000612 2010-03-15 APPLICATION OF AUTHORITY 2010-03-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State