Name: | SPORTSENGINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2014 (10 years ago) |
Entity Number: | 4683566 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILL MCINTOSH | Chief Executive Officer | 1 BLACHLEY ROAD, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 807 BROADWAY ST NE, FLOOR 3, MINNEAPOLIS, MN, 55413, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 1 BLACHLEY ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211002877 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
221214003362 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201207062298 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69814 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State