Search icon

SPAMER MEDICAL MANAGEMENT CORP.

Company Details

Name: SPAMER MEDICAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1986 (39 years ago)
Date of dissolution: 24 Feb 1999
Entity Number: 1092220
ZIP code: 06804
County: New York
Place of Formation: New York
Address: 36 ARROWHEAD R D, BROOKFIELD, CT, United States, 06804
Principal Address: 36 ARROWHEAD RD, BROOKFIELD, CT, United States, 06804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OTTO G SPAMER, JR Chief Executive Officer 36 ARROWHEAD RD, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
OTTO G SPAMER, JR DOS Process Agent 36 ARROWHEAD R D, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
1993-10-05 1996-07-25 Address 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-07-25 Address 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-10-05 1996-07-25 Address 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-06-20 1993-10-05 Address 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990224000028 1999-02-24 CERTIFICATE OF DISSOLUTION 1999-02-24
960725002161 1996-07-25 BIENNIAL STATEMENT 1996-06-01
931005002605 1993-10-05 BIENNIAL STATEMENT 1993-06-01
B372421-4 1986-06-20 CERTIFICATE OF INCORPORATION 1986-06-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State