Name: | SPY STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1991 (34 years ago) |
Entity Number: | 1509796 |
ZIP code: | 10014 |
County: | Richmond |
Place of Formation: | New York |
Address: | 224 W 4TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LEONARD | Chief Executive Officer | 1 THEF FORD LANE, ROCKAWAY POINT, NY, United States, 11697 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 W 4TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-22 | 2009-09-24 | Address | 173 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2003-04-02 | 2007-02-22 | Address | 173 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1999-03-30 | 2009-09-24 | Address | 173 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1999-03-30 | 2009-09-24 | Address | 1 THEF FORD LANE, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2003-04-02 | Address | 1 THEF FORD LANE, BREEZY POINT, NY, 11697, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090924002622 | 2009-09-24 | BIENNIAL STATEMENT | 2009-02-01 |
070222002141 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050321002151 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
030402002083 | 2003-04-02 | BIENNIAL STATEMENT | 2003-02-01 |
010223002330 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State