SPARTAN INSTRUMENTS, INC.

Name: | SPARTAN INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1990 (35 years ago) |
Date of dissolution: | 15 Jun 2011 |
Entity Number: | 1419618 |
ZIP code: | 11703 |
County: | Nassau |
Place of Formation: | New York |
Address: | 725 MOUNT AVENUE, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 MOUNT AVENUE, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
MIKE BELESIS | Chief Executive Officer | 725 MOUNT AVENUE, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-22 | 2006-05-18 | Address | 148A LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2004-03-22 | 2006-05-18 | Address | 148A LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2004-03-22 | 2006-05-18 | Address | 148A LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2004-03-22 | Address | 725R MOUNT AVE., N. BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2004-03-22 | Address | 725R MOUNT AVE., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110615000133 | 2011-06-15 | CERTIFICATE OF DISSOLUTION | 2011-06-15 |
080204002860 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060518002956 | 2006-05-18 | BIENNIAL STATEMENT | 2006-02-01 |
040322002174 | 2004-03-22 | BIENNIAL STATEMENT | 2004-02-01 |
020626002227 | 2002-06-26 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State