Search icon

SP LIQUIDATING CO.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

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)

Filings

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