Search icon

CACTUS SPORTS, INC.

Company Details

Name: CACTUS SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1979 (46 years ago)
Date of dissolution: 13 Jun 2000
Entity Number: 543794
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 100 PRINCE STREET, KINGSTON, NY, United States, 12401
Address: ATT: PETE SHULTS, 26 DEDERICK STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETE SHULTS Chief Executive Officer 100 PRINCE STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
C/O CANFIELD SUPPLY COMPANY DOS Process Agent ATT: PETE SHULTS, 26 DEDERICK STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1995-06-06 1998-06-16 Address 100 PRINCE STREET, KINGSTON, NY, 12401, 4635, USA (Type of address: Service of Process)
1987-11-06 1995-06-06 Address 752 WARREN ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)
1979-09-18 1998-06-16 Name MED-CARE CONVALESCENT SUPPLY CO., INC.
1979-03-09 1979-09-18 Name CONVALESCENT SUPPLY CO., INC.
1979-03-09 1997-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-09 1987-11-06 Address HILLCREST LANE, RD 1 BOX 136, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000613000052 2000-06-13 CERTIFICATE OF DISSOLUTION 2000-06-13
980616000201 1998-06-16 CERTIFICATE OF AMENDMENT 1998-06-16
970312002424 1997-03-12 BIENNIAL STATEMENT 1997-03-01
970121000544 1997-01-21 CERTIFICATE OF AMENDMENT 1997-01-21
950606002113 1995-06-06 BIENNIAL STATEMENT 1994-03-01
B563623-4 1987-11-06 CERTIFICATE OF AMENDMENT 1987-11-06
A607046-3 1979-09-18 CERTIFICATE OF AMENDMENT 1979-09-18
A558442-7 1979-03-09 CERTIFICATE OF INCORPORATION 1979-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109686 Americans with Disabilities Act - Other 2021-11-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-22
Termination Date 2022-07-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name CONTRERAS
Role Plaintiff
Name CACTUS SPORTS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State