SPRAY NINE CORPORATION

Name: | SPRAY NINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1921 (104 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 15694 |
ZIP code: | 60026 |
County: | Fulton |
Place of Formation: | New York |
Address: | 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60026 |
Name | Role | Address |
---|---|---|
DAVID PARRY | Chief Executive Officer | 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60026 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-17 | 2009-03-12 | Address | 251 N COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1997-04-17 | 2009-03-12 | Address | 251 N COMRIE AVE, JOHNSTOWN, NY, 12117, 0290, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 2009-03-12 | Address | 251 N COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1995-12-01 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-12-01 | 1997-04-17 | Address | PO BOX 290, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091223000156 | 2009-12-23 | CERTIFICATE OF MERGER | 2009-12-31 |
090312002554 | 2009-03-12 | BIENNIAL STATEMENT | 2009-01-01 |
080312000026 | 2008-03-12 | CERTIFICATE OF CHANGE | 2008-03-12 |
070226002506 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050228002449 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State