Name: | NY INTERNATIONAL SPORTS MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2022 (3 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 6514101 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 87 Maytime Drive, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Yali Sun | Agent | 87 Maytime Drive, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
HONGYING ZHANG | DOS Process Agent | 87 Maytime Drive, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
YALI SUN | Chief Executive Officer | 87 MAYTIME DRIVE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2024-12-31 | Address | 87 MAYTIME DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-12-31 | Address | 87 Maytime Drive, Jericho, NY, 11753, USA (Type of address: Registered Agent) |
2024-07-30 | 2024-12-31 | Address | 87 Maytime Drive, Jericho, NY, 11753, USA (Type of address: Service of Process) |
2022-06-16 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003605 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
240730018280 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220616003381 | 2022-06-16 | CERTIFICATE OF INCORPORATION | 2022-06-16 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State