Name: | S.P.S. INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1991 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1583916 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 770218, WOODSIDE, NY, United States, 11377 |
Principal Address: | 205 WEST 95TH ST., NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. K. SHARMA | Chief Executive Officer | 205 WEST 95TH ST., NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SANA TAX BOOKKEEPING SERVICE INC | DOS Process Agent | PO BOX 770218, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1995-08-02 | Address | 2727 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1995-08-02 | Address | 2727 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1991-10-22 | 1995-08-02 | Address | 350 FIFTH AVENUE, SUITE 6304, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1722242 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
950802002398 | 1995-08-02 | BIENNIAL STATEMENT | 1993-10-01 |
921125002221 | 1992-11-25 | BIENNIAL STATEMENT | 1992-10-01 |
911022000216 | 1991-10-22 | CERTIFICATE OF INCORPORATION | 1991-10-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State