Search icon

MCKIE SPORTS, INC.

Company Details

Name: MCKIE SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1982 (43 years ago)
Entity Number: 764425
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 1007 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID G. MCKIE Chief Executive Officer 1007 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
DAVID G. MCKIE DOS Process Agent 1007 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
161168483
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-13 2010-04-22 Address 829 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1998-04-13 2010-04-22 Address 829 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1998-04-13 2010-04-22 Address 829 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1982-04-16 1998-04-13 Address 206 RIVERDALE RD., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120518002611 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100422002545 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002262 2008-04-09 BIENNIAL STATEMENT 2008-04-01
070604002771 2007-06-04 BIENNIAL STATEMENT 2006-04-01
000412002591 2000-04-12 BIENNIAL STATEMENT 2000-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State