Name: | RIDDELL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2019 (6 years ago) |
Branch of: | RIDDELL INC., Illinois (Company Number CORP_56427309) |
Entity Number: | 5496535 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 9801 W HIGGINS ROAD, SUITE 800, ROSEMONT, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DANIEL J. ARMENT | Chief Executive Officer | 9801 W HIGGINS ROAD, SUITE 800, ROSEMONT, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 9801 W HIGGINS ROAD, SUITE 800, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-02-05 | Address | 9801 W HIGGINS ROAD, SUITE 800, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-02-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-07-13 | 2021-02-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-07-13 | 2025-02-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-02-19 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001129 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230202000996 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210202060302 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200713000423 | 2020-07-13 | CERTIFICATE OF CHANGE | 2020-07-13 |
190219000769 | 2019-02-19 | APPLICATION OF AUTHORITY | 2019-02-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State