Search icon

S M L SPORT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: S M L SPORT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1979 (46 years ago)
Date of dissolution: 16 Dec 2011
Entity Number: 549636
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 512 SEVENTH AVE 17TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
STANLEY LIEBOWITZ Agent 1350 BROADWAY, ROOM 1706, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
KATARINA DAL PIAZ LIEBOWITZ Chief Executive Officer 300 WEST END AVENUE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 SEVENTH AVE 17TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-09-07 2007-04-16 Address 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-09-07 2007-04-16 Address 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1979-08-29 1993-09-07 Address 1350 BROADWAY, ROOM 1706, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1979-04-06 1979-08-29 Address FRIEDMAN 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111216000322 2011-12-16 CERTIFICATE OF DISSOLUTION 2011-12-16
090410002431 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070416002547 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050526002146 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030407002611 2003-04-07 BIENNIAL STATEMENT 2003-04-01

Court Cases

Court Case Summary

Filing Date:
2003-08-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
S M L SPORT LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State