Search icon

SPARTAN HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARTAN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1989 (36 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1396853
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 203 EAST MAIN ST, SPARTANBURG, SC, United States, 29319
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ANDREW F GREEN Chief Executive Officer 203 EAST MAIN ST, SPARTANBURG, SC, United States, 29319

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-11-08 2001-10-02 Address 203 EAST MAIN ST, SPARTANBURG, SC, 29319, 9723, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-09 1999-11-08 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-11-09 1999-11-08 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-04 1993-11-09 Address 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
011218000306 2001-12-18 CERTIFICATE OF MERGER 2001-12-26
011002002134 2001-10-02 BIENNIAL STATEMENT 2001-10-01
001214000157 2000-12-14 CERTIFICATE OF MERGER 2000-12-27
991108002673 1999-11-08 BIENNIAL STATEMENT 1999-10-01
990914001265 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State