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
Name | Role | Address |
---|---|---|
OTTO G SPAMER, JR | Chief Executive Officer | 36 ARROWHEAD RD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
OTTO G SPAMER, JR | DOS Process Agent | 36 ARROWHEAD R D, BROOKFIELD, CT, United States, 06804 |
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) |
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