Search icon

SPORTS MOGUL INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPORTS MOGUL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2012
Business ALEI: 1088681
Annual report due: 13 Nov 2025
Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main St. STE 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20100
E-Mail: support@sportsmogul.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
CLAYTON DRESLOUGH Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 1088 N STREET, 1088 N STREET, ARCATA, CA, 95521, United States

Director

Name Role Business address Residence address
CLAYTON DRESLOUGH Director 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 1088 N STREET, 1088 N STREET, ARCATA, CA, 95521, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023092 2024-11-25 - Annual Report Annual Report -
BF-0011295983 2023-10-15 - Annual Report Annual Report -
BF-0011945047 2023-08-25 2023-08-25 Change of Agent Agent Change -
BF-0010377889 2023-01-12 - Annual Report Annual Report 2022
BF-0009824488 2021-10-14 - Annual Report Annual Report -
0007045772 2020-12-29 - Annual Report Annual Report 2019
0007045766 2020-12-29 - Annual Report Annual Report 2018
0007045759 2020-12-29 - Annual Report Annual Report 2017
0007045778 2020-12-29 - Annual Report Annual Report 2020
0005702269 2016-11-23 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information