SPIE GROUP INC.

Name: | SPIE GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1986 (39 years ago) |
Date of dissolution: | 12 Feb 1999 |
Entity Number: | 1057036 |
ZIP code: | 60134 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 825 W. STATE STREET STE 203, GENEVA, IL, United States, 60134 |
Principal Address: | 1415 SOUTH ROSELLE RD., PALATINE, IL, United States, 60067 |
Name | Role | Address |
---|---|---|
DIDIER PINEAU VALENCIENNE | Chief Executive Officer | 64-70 AVE JEAN BAPTISTE CLEMEN, 92646 BOULOGNE BILLAN COURT, CEDIX, France |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 W. STATE STREET STE 203, GENEVA, IL, United States, 60134 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-24 | 1999-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-28 | 1998-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-28 | 1999-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-07-20 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-20 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990212000608 | 1999-02-12 | SURRENDER OF AUTHORITY | 1999-02-12 |
980324002594 | 1998-03-24 | BIENNIAL STATEMENT | 1998-02-01 |
970428001228 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950720000142 | 1995-07-20 | CERTIFICATE OF CHANGE | 1995-07-20 |
941230000604 | 1994-12-30 | CERTIFICATE OF AMENDMENT | 1994-12-30 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State