Name: | LOOK SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1976 (49 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 406673 |
ZIP code: | 10158 |
County: | Westchester |
Place of Formation: | New York |
Address: | TANNENBAUM & DUVAL, 605 THIRD AVE., NEW YORK, NY, United States, 10158 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DI FALCO AMHURST SMITHSON | DOS Process Agent | TANNENBAUM & DUVAL, 605 THIRD AVE., NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-08-04 | 1981-02-23 | Address | 9 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170414045 | 2017-04-14 | ASSUMED NAME CORP INITIAL FILING | 2017-04-14 |
DP-915744 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C136334-2 | 1990-05-02 | CERTIFICATE OF AMENDMENT | 1990-05-02 |
A741125-3 | 1981-02-23 | CERTIFICATE OF AMENDMENT | 1981-02-23 |
A372049-3 | 1977-01-20 | CERTIFICATE OF AMENDMENT | 1977-01-20 |
A333618-4 | 1976-08-04 | CERTIFICATE OF INCORPORATION | 1976-08-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State