Search icon

REEL SPORTS, INC.

Company Details

Name: REEL SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1952 (73 years ago)
Date of dissolution: 08 Nov 2007
Entity Number: 83378
ZIP code: 06807
County: New York
Place of Formation: New York
Address: 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807

Chief Executive Officer

Name Role Address
BRIAN CAYTON Chief Executive Officer 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807

History

Start date End date Type Value
2004-03-16 2006-10-02 Address 12 BRIAN COURT, NORTHPORT, NY, 11768, 1325, USA (Type of address: Chief Executive Officer)
2002-02-27 2006-10-02 Address 9 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-02-27 2004-03-16 Address 25 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2002-02-27 2006-10-02 Address 9 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-03-01 2002-02-27 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071108001077 2007-11-08 CERTIFICATE OF DISSOLUTION 2007-11-08
061002002898 2006-10-02 BIENNIAL STATEMENT 2006-02-01
040316002097 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020227002389 2002-02-27 BIENNIAL STATEMENT 2002-02-01
000413002138 2000-04-13 BIENNIAL STATEMENT 2000-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State