Search icon

SPINNAKER ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WILLIS AVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RALPH PARISI Chief Executive Officer 40 WILLIS AVE, SYOSSET, NY, United States, 11791

History

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)

Filings

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