LE SPORTSAC DISC, INC.

Name: | LE SPORTSAC DISC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1985 (40 years ago) |
Date of dissolution: | 24 Sep 2008 |
Entity Number: | 978554 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O LESPORTSAC, INC., 358 5TH AVE / 8TH FL, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LESPORTSAC, INC., 358 5TH AVE / 8TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TIMOTHY W. SCHIFTER | Chief Executive Officer | C/O LESPORTSAC, INC., 358 5TH AVE / 8TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-16 | 2001-03-26 | Address | C/O LE SPORTSAC INC., 358 5TH AVENUE, NEW YORK, NY, 10001, 2209, USA (Type of address: Service of Process) |
1999-03-16 | 2001-03-26 | Address | C/O LE SPORTSAC INC., 358 5TH AVENUE, NEW YORK, NY, 10001, 2209, USA (Type of address: Chief Executive Officer) |
1999-03-16 | 2001-03-26 | Address | C/O LE SPORTSAC INC., 358 5TH AVENUE, NEW YORK, NY, 10001, 2209, USA (Type of address: Principal Executive Office) |
1997-05-20 | 1999-03-16 | Address | C/O LE SPORTSAC INC, 320 5TH AVE, NEW YORK, NY, 10001, 3179, USA (Type of address: Service of Process) |
1997-05-20 | 1999-03-16 | Address | C/O LE SPORTSAC INC, 320 5TH AVE, NEW YORK, NY, 10001, 3179, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080924000632 | 2008-09-24 | CERTIFICATE OF TERMINATION | 2008-09-24 |
050426002871 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030226002804 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010326002497 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
990316002363 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State