SPA TECHNOLOGIES INTERNATIONAL, INC.
Headquarter
Name: | SPA TECHNOLOGIES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1991 (34 years ago) |
Entity Number: | 1538894 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Address: | 28 WEST 44TH ST., ROOM 1205, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KOPPELL & DRACHLER | DOS Process Agent | 28 WEST 44TH ST., ROOM 1205, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAN FRYDA | Chief Executive Officer | 4525 HENRY HUDSON, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-29 | 1997-04-17 | Address | 20 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1993-07-29 | Address | 17 W 20TH, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1991-04-09 | 1997-04-17 | Address | 28 WEST 44TH ST., ROOM 1205, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170316000794 | 2017-03-16 | ANNULMENT OF DISSOLUTION | 2017-03-16 |
DP-1507470 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970417002044 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
930729002451 | 1993-07-29 | BIENNIAL STATEMENT | 1993-04-01 |
921218002790 | 1992-12-18 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State