Name: | 3 STEP SPORTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2019 (5 years ago) |
Entity Number: | 5651185 |
ZIP code: | 10004 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
FILEJET INC. | DOS Process Agent | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
FILEJET INC. | Agent | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2025-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-01 | 2025-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-10 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-10 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-06 | 2020-03-10 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017303 | 2025-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-30 |
231101041115 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101001645 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200310000526 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
191106000275 | 2019-11-06 | APPLICATION OF AUTHORITY | 2019-11-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State