Search icon

SPARTAN WORLDWIDE DELIVERY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TED NICHOLOUDIS Chief Executive Officer 206 FRONT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 - COMMERCE STREET, BROOKLYN, NY, United States, 00000

History

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)

Filings

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