Name: | SPECIALTY PROCESSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1989 (36 years ago) |
Entity Number: | 1332939 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 19-40 42ND STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HAYES | Chief Executive Officer | 19-40 42ND STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-40 42ND STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-09 | 1993-05-07 | Address | 19-40 42ND STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130329002294 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110330002225 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090316003438 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070323002386 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050503002542 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State