Name: | SPORTS DIRECTIONS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1977 (48 years ago) |
Date of dissolution: | 04 Apr 1988 |
Entity Number: | 431537 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-04 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-12-19 | 1988-04-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-01-20 | 1985-12-19 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1977-04-19 | 1985-12-19 | Address | 7 W. 96TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-6842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20100127054 | 2010-01-27 | ASSUMED NAME LLC INITIAL FILING | 2010-01-27 |
B623228-6 | 1988-04-04 | CERTIFICATE OF MERGER | 1988-04-04 |
B301760-6 | 1985-12-19 | CERTIFICATE OF AMENDMENT | 1985-12-19 |
A834370-4 | 1982-01-20 | CERTIFICATE OF AMENDMENT | 1982-01-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State