Search icon

SPIRE DEVELOPMENT CORP.

Company Details

Name: SPIRE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1990 (35 years ago)
Entity Number: 1453350
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 230 WEST 56TH ST, SUITE 67A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 WEST 56TH ST, SUITE 67A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROSS H. NODELL Chief Executive Officer 2 VISTA LANE, BROOKVILLE, NY, United States, 11545

Licenses

Number Type End date
10311203532 CORPORATE BROKER 2024-10-28
10991211352 REAL ESTATE PRINCIPAL OFFICE No data
10401243193 REAL ESTATE SALESPERSON 2026-02-20
10401243197 REAL ESTATE SALESPERSON 2024-10-04

History

Start date End date Type Value
2002-06-06 2010-07-08 Address 111 W 67TH ST / SUITE 42E, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-07-19 2002-06-06 Address P.O. BOX 1064, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-07-19 2002-06-06 Address 944 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-07-19 2010-07-08 Address 944 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1990-06-05 1993-07-19 Address 372 CENTRAL PARK WEST, SUITE 6P, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100708003172 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080616002407 2008-06-16 BIENNIAL STATEMENT 2008-06-01
020606002378 2002-06-06 BIENNIAL STATEMENT 2002-06-01
960617002164 1996-06-17 BIENNIAL STATEMENT 1996-06-01
930719002472 1993-07-19 BIENNIAL STATEMENT 1993-06-01
C148698-3 1990-06-05 CERTIFICATE OF INCORPORATION 1990-06-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State