Name: | SPARTAN WORLDWIDE DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1437881 |
ZIP code: | 00000 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 - COMMERCE STREET, BROOKLYN, NY, United States, 00000 |
Principal Address: | 206-FRONT STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TED NICHOLOUDIS | Chief Executive Officer | 206 FRONT STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 - COMMERCE STREET, BROOKLYN, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 1998-05-08 | Address | 206-FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1998-05-08 | Address | 55 - COMMERCE STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
1991-05-14 | 1992-11-03 | Address | 206 FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1990-04-09 | 1991-05-14 | Address | 53 RICHARD ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1615108 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980508002108 | 1998-05-08 | BIENNIAL STATEMENT | 1998-04-01 |
921103002295 | 1992-11-03 | BIENNIAL STATEMENT | 1992-04-01 |
910514000232 | 1991-05-14 | CERTIFICATE OF AMENDMENT | 1991-05-14 |
C165614-3 | 1990-07-23 | CERTIFICATE OF AMENDMENT | 1990-07-23 |
C127865-5 | 1990-04-09 | CERTIFICATE OF INCORPORATION | 1990-04-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State