Search icon

SPKL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPKL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1989 (36 years ago)
Date of dissolution: 06 Sep 2017
Entity Number: 1325027
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 28 W 25TH ST, 2ND FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 W 25TH ST, 2ND FL, NEW YORK, NY, United States, 10010

Agent

Name Role Address
EDWARD S. LEWIS Agent SPK/LEWIS, INC., 220 FIFTH AVE, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
EDWARD S LEWIS Chief Executive Officer 28 W 25TH ST, 2ND FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133504622
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-28 1999-03-05 Address 220 FIFTH AVENUE, SUITE 1900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-03-05 Address 220 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-06-09 1999-03-05 Address 220 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-06-09 1994-04-28 Address 220 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1990-06-11 1993-06-09 Address 220 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906000311 2017-09-06 CERTIFICATE OF DISSOLUTION 2017-09-06
130304002127 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110427002318 2011-04-27 BIENNIAL STATEMENT 2011-02-01
090213003269 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070227002647 2007-02-27 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State