Name: | NEW YORK SPORTSERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1932 (93 years ago) |
Date of dissolution: | 31 Jan 2007 |
Entity Number: | 41889 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK D ABRAMSON | Chief Executive Officer | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CT CORPORATON SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2006-02-08 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2200, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2002-01-02 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2285, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2002-01-02 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2285, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2000-03-27 | Address | 438 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-11-18 | 1998-02-02 | Address | 438 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070130000603 | 2007-01-30 | CERTIFICATE OF MERGER | 2007-01-31 |
060208002479 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040301002004 | 2004-03-01 | BIENNIAL STATEMENT | 2004-01-01 |
020102002012 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000327002580 | 2000-03-27 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State