Search icon

SPM ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS P. NEENAN DOS Process Agent 41 NORTH MAIN STREET, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
THOMAS P. NEENAN Chief Executive Officer 41 NORTH MAIN STREET, PITTSFORD, NY, United States, 14534

History

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)

Filings

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