Search icon

SPERBER DIRECT INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
WEINER MILLO & MORGAN LLC DOS Process Agent 220 W 57TH ST, 7TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MILES SPERBER Chief Executive Officer 250 WEST 57TH ST, #1801, NEW YORK, NY, United States, 10107

Form 5500 Series

Employer Identification Number (EIN):
133574608
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State