SPATIALIGHT, INC.

Name: | SPATIALIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1989 (36 years ago) |
Entity Number: | 1387559 |
ZIP code: | 94949 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5 HAMILTON LANDING, STE 100, NOVATO, CA, United States, 94949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 HAMILTON LANDING, STE 100, NOVATO, CA, United States, 94949 |
Name | Role | Address |
---|---|---|
ROBERT OLINS | Chief Executive Officer | 5 HAMILTON LANDING, STE 100, NOVATO, CA, United States, 94949 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-06 | 2007-08-08 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2003-10-20 | 2005-11-08 | Address | 5 HAMILTON LANDING, STE 100, NOVATO, CA, 94949, 6125, USA (Type of address: Service of Process) |
2003-10-20 | 2005-11-08 | Address | 5 HAMILTON LANDING, STE 100, NOVATO, CA, 94949, 6125, USA (Type of address: Chief Executive Officer) |
2003-10-20 | 2005-11-08 | Address | 5 HAMILTON LANDING, STE 100, NOVATO, CA, 94949, 6125, USA (Type of address: Principal Executive Office) |
2003-06-23 | 2006-07-06 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070808000796 | 2007-08-08 | CERTIFICATE OF AMENDMENT | 2007-08-08 |
060706000384 | 2006-07-06 | CERTIFICATE OF AMENDMENT | 2006-07-06 |
051108003069 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
031020002647 | 2003-10-20 | BIENNIAL STATEMENT | 2003-09-01 |
030623000624 | 2003-06-23 | CERTIFICATE OF AMENDMENT | 2003-06-23 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State