SPERBER DIRECT INC.

Name: | SPERBER DIRECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 02 Nov 2015 |
Entity Number: | 1455278 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 250 WEST 57TH ST, #1801, NEW YORK, NY, United States, 10107 |
Address: | 220 W 57TH ST, 7TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEINER MILLO & MORGAN LLC | DOS Process Agent | 220 W 57TH ST, 7TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MILES SPERBER | Chief Executive Officer | 250 WEST 57TH ST, #1801, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 1998-06-16 | Address | 19 W 21ST ST, 601, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1998-06-16 | Address | 19 W 21ST ST, 601, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2004-06-18 | Address | 220 5TH AVE, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1990-06-12 | 1995-07-17 | Address | 470 PARK AVENUE SO., 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102000264 | 2015-11-02 | CERTIFICATE OF DISSOLUTION | 2015-11-02 |
040618002808 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
020530002129 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000609002451 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
980616002352 | 1998-06-16 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State