Name: | ATHLETIC SAFETY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1984 (41 years ago) |
Date of dissolution: | 24 Apr 2007 |
Entity Number: | 915782 |
ZIP code: | 10025 |
County: | Nassau |
Place of Formation: | New York |
Address: | MALCOLM NEWMAN, 275 WEST 96TH ST APT 32G, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALCOLM NEWMAN | Chief Executive Officer | 275 WEST 96TH ST APT 32G, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MALCOLM NEWMAN, 275 WEST 96TH ST APT 32G, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-07 | 2006-05-10 | Address | 167 WILLIS AVE, MINEOLA, NY, 11501, 2621, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2002-05-07 | Address | 167 WILLIS AVENUE, MINEOLA, NY, 11501, 2621, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2006-05-10 | Address | 167 WILLIS AVENUE, MINEOLA, NY, 11501, 2621, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2006-05-10 | Address | 167 WILLIS AVENUE, MINEOLA, NY, 11501, 2621, USA (Type of address: Service of Process) |
1984-05-10 | 1995-04-06 | Address | 159 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070424000042 | 2007-04-24 | CERTIFICATE OF DISSOLUTION | 2007-04-24 |
060510003495 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040525002995 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020507002536 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000517002806 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State