Name: | SPINNAKER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1987 (38 years ago) |
Date of dissolution: | 15 May 2002 |
Entity Number: | 1151643 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 WILLIS AVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WILLIS AVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RALPH PARISI | Chief Executive Officer | 40 WILLIS AVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-04 | 1999-03-12 | Address | PO BOX 895, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 1999-03-12 | Address | 45 VINCENT RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-06-03 | 1997-03-04 | Address | 25 CENTRAL PARK ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1999-03-12 | Address | 25 CENTRAL PARK ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-06-03 | 1997-03-04 | Address | 25 CENTRAL PARK ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1987-03-10 | 1993-06-03 | Address | 25 CENTRAL PARK RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020515000460 | 2002-05-15 | CERTIFICATE OF DISSOLUTION | 2002-05-15 |
010313002627 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
990312002304 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
970304002239 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
940419002126 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
930603002500 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
B468008-4 | 1987-03-10 | CERTIFICATE OF INCORPORATION | 1987-03-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State