SPANJER CORP.

Name: | SPANJER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1988 (37 years ago) |
Entity Number: | 1310761 |
ZIP code: | 11727 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 38-56 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 789 BRETTONWOODS DRIVE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPANJER CORP. | DOS Process Agent | 789 BRETTONWOODS DRIVE, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
STEVEN SILVERBERG | Chief Executive Officer | 38-56 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2020-12-14 | Address | 789 BRETTONWOODS DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2018-12-04 | 2020-12-14 | Address | 38-56 11TH STREEET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-12-02 | 2018-12-04 | Address | 38-56 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-11-22 | 2008-12-02 | Address | 189 CHRYSTIE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2008-12-02 | Address | 189 CHRYSTIE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214060106 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060873 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181204006051 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161206006177 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141202006154 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State