Name: | SPM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1962 (63 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 149848 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 41 NORTH MAIN STREET, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P. NEENAN | DOS Process Agent | 41 NORTH MAIN STREET, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THOMAS P. NEENAN | Chief Executive Officer | 41 NORTH MAIN STREET, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1962-08-10 | 1972-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 120, Par value: 0 |
1962-08-10 | 1995-07-11 | Address | 41 NORTH MAIN ST., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1507610 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970609000582 | 1997-06-09 | CERTIFICATE OF AMENDMENT | 1997-06-09 |
960808002221 | 1996-08-08 | BIENNIAL STATEMENT | 1996-08-01 |
950711002289 | 1995-07-11 | BIENNIAL STATEMENT | 1993-08-01 |
C168412-2 | 1990-08-17 | ASSUMED NAME CORP INITIAL FILING | 1990-08-17 |
A334423-3 | 1972-12-08 | CERTIFICATE OF AMENDMENT | 1972-12-08 |
338669 | 1962-08-10 | CERTIFICATE OF INCORPORATION | 1962-08-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State