Search icon

C.M.B. SPORTS CONSULTANT INC.

Company Details

Name: C.M.B. SPORTS CONSULTANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2013 (12 years ago)
Date of dissolution: 03 May 2023
Entity Number: 4418479
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 144-07 253 STREET, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
CHRISTOPHER M BAILEY Chief Executive Officer 144-07 253 STREET, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2019-07-11 2024-03-15 Address 144-07 253 STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2013-06-17 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-06-17 2024-03-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-06-17 2024-03-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002947 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
190711002022 2019-07-11 BIENNIAL STATEMENT 2019-06-01
130617000127 2013-06-17 CERTIFICATE OF INCORPORATION 2013-06-17

Date of last update: 15 Jan 2025

Sources: New York Secretary of State