Name: | ROSTER ATHLETICS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2016 (9 years ago) |
Entity Number: | 4983546 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-05 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-02 | 2020-03-05 | Address | 322 W 57TH ST. #47M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-07-27 | 2018-07-02 | Address | 322 W 57TH ST, APT 47M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607003563 | 2023-06-07 | CERTIFICATE OF AMENDMENT | 2023-06-07 |
220713002996 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200727060277 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
200305000814 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
180702006615 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160916000082 | 2016-09-16 | CERTIFICATE OF PUBLICATION | 2016-09-16 |
160727000040 | 2016-07-27 | APPLICATION OF AUTHORITY | 2016-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State