Search icon

MADISON SQUARE GARDEN BOXING, INC.

Print

Details

Entity Number 116906

Status Inactive

NameMADISON SQUARE GARDEN BOXING, INC.

CountyNew York

Date of registration 02 Feb 1959 (66 years ago)

Date of dissolution 31 Dec 1994

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Principal Address ZIP code

Address 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Address ZIP code 10023

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

DOS Process Agent

15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address

ROBERT M GUTKOWSKI

Chief Executive Officer

2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Agent

Name Role Address

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

Agent

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value

1987-01-30

1990-08-15

Address

SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

1987-01-30

1990-08-15

Address

CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

1985-04-03

1987-01-30

Address

TION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

1985-04-03

1987-01-30

Address

SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1973-11-07

1985-04-03

Address

277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

1973-11-07

1985-04-03

Address

277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1959-02-02

1973-11-07

Address

307 W 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

C250473-2

1997-08-05

ASSUMED NAME CORP INITIAL FILING

1997-08-05

941230000248

1994-12-30

CERTIFICATE OF MERGER

1994-12-31

940602002173

1994-06-02

BIENNIAL STATEMENT

1994-02-01

930511003227

1993-05-11

BIENNIAL STATEMENT

1993-02-01

900815000286

1990-08-15

CERTIFICATE OF CHANGE

1990-08-15

B452029-2

1987-01-30

CERTIFICATE OF AMENDMENT

1987-01-30

B210376-2

1985-04-03

CERTIFICATE OF AMENDMENT

1985-04-03

A113413-3

1973-11-07

CERTIFICATE OF AMENDMENT

1973-11-07

144647

1959-02-02

CERTIFICATE OF INCORPORATION

1959-02-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts