SPORTSPLEX, INC.

Name: | SPORTSPLEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1985 (40 years ago) |
Entity Number: | 964766 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 90 RIDGE ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 7 EUCLID AVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 RIDGE ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
JAMES L MAY | Chief Executive Officer | 90 RIDGE ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 1997-05-01 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1997-05-01 | Address | 7 EUCLID, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1997-05-01 | Address | 90 RIDGE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1985-01-07 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-01-07 | 1993-04-02 | Address | 2495 KENSINGTON AVE., BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529000253 | 2019-05-29 | ANNULMENT OF DISSOLUTION | 2019-05-29 |
DP-2116129 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090224002196 | 2009-02-24 | BIENNIAL STATEMENT | 2009-01-01 |
070404002597 | 2007-04-04 | BIENNIAL STATEMENT | 2007-01-01 |
030117002504 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State