Name: | SPIER CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1990 (35 years ago) |
Entity Number: | 1441302 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 75 SOUTH BROADWAY, 4TH FL, WHITE PLAINS, NY, United States, 10601 |
Address: | 505 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRA SPIER | Chief Executive Officer | 75 SOUTH BROADWAY, 4TH FL, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
MICHAEL J. KAPLAN, ESQ. | DOS Process Agent | 505 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2004-05-28 | 2012-05-23 | Address | 75 SOUTH BROADWAY 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2004-05-28 | 2012-05-23 | Address | 75 SOUTH BROADWAY 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1998-04-13 | 2004-05-28 | Address | 10 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1998-04-13 | 2004-05-28 | Address | 10 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 1998-04-13 | Address | 5 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060902 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
160401007280 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140423006384 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120523002900 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100423002690 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State