Name: | SPAETH DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1955 (70 years ago) |
Entity Number: | 102162 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SPAETH | Chief Executive Officer | 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SPAETH DESIGN, INC. | DOS Process Agent | 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2017-01-11 | Address | 629 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-05-11 | 2017-01-11 | Address | 629 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-05-11 | 2017-01-11 | Address | 629 W 54TH ST, 6TH FL, NEW YORK, NY, 10019, 3513, USA (Type of address: Service of Process) |
1999-02-02 | 2011-05-11 | Address | 18 NAWTHORNE ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2011-05-11 | Address | 18 NAWTHORN ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170111006866 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
130107007194 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110511002444 | 2011-05-11 | BIENNIAL STATEMENT | 2011-01-01 |
070511002522 | 2007-05-11 | BIENNIAL STATEMENT | 2007-01-01 |
030418002120 | 2003-04-18 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State