Search icon

FREEMANS SPORTING CLUB INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: FREEMANS SPORTING CLUB INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2016 (9 years ago)
Entity Number: 5022599
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 620 W 42ND STREET, APT# S15A, NEW YORK, NY, United States, 10036
Principal Address: 1450 BROADWAY #2010, C/O YAGI TSUSHO AMERICA INC., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 620 W 42ND STREET, APT# S15A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MASAMI TANIGUCHI Chief Executive Officer 1450 BROADWAY, #2010, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 1450 BROADWAY, #2010, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-26 2024-10-17 Address 620 W 42ND STREET, APT# S15A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-01-28 2020-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-18 2024-10-17 Address 1450 BROADWAY, #2010, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241017002928 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221012001249 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201026060112 2020-10-26 BIENNIAL STATEMENT 2020-10-01
SR-76704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206799 OL VIO INVOICED 2013-09-03 350 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State