Name: | SP LIQUIDATING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 28 Aug 1959 (66 years ago) |
Entity Number: | 122188 |
County: | New York |
Place of Formation: | Ohio |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2001-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2001-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1986-02-14 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-14 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-05-05 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-05-05 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1959-08-28 | 1965-05-05 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010713000807 | 2001-07-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-07-13 |
010524000232 | 2001-05-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-06-23 |
990924000329 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
920819000089 | 1992-08-19 | CERTIFICATE OF AMENDMENT | 1992-08-19 |
C174917-2 | 1991-03-08 | ASSUMED NAME CORP INITIAL FILING | 1991-03-08 |
B322568-2 | 1986-02-14 | CERTIFICATE OF AMENDMENT | 1986-02-14 |
496031 | 1965-05-05 | CERTIFICATE OF AMENDMENT | 1965-05-05 |
175789 | 1959-08-28 | APPLICATION OF AUTHORITY | 1959-08-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State