Search icon

SPS RESOURCES, INC.

Company Details

Name: SPS RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1992 (33 years ago)
Entity Number: 1625662
ZIP code: 10022
County: New York
Place of Formation: New York
Address: HIRSCHTRITT LLP, 900 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: 211 EAST 43RD ST, STE 2001, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILTON J WEIL Chief Executive Officer 211 EAST 43RD ST, STE 2001, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JOEL A KLARREICH ESQ C/O TANNENBAUM HELPERN SYRACUSE & DOS Process Agent HIRSCHTRITT LLP, 900 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-05-09 2002-01-29 Address 507 5TH AVE, SUITE 601, NEW YORK, NY, 10017, 4906, USA (Type of address: Chief Executive Officer)
1996-05-09 2002-01-29 Address 507 5TH AVE, SUITE 601, NEW YORK, NY, 10017, 4906, USA (Type of address: Principal Executive Office)
1992-04-02 2002-01-29 Address 185 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060501003305 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040504002174 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020404002407 2002-04-04 BIENNIAL STATEMENT 2002-04-01
020129002445 2002-01-29 BIENNIAL STATEMENT 2000-04-01
011204000735 2001-12-04 CERTIFICATE OF AMENDMENT 2001-12-04
960509002843 1996-05-09 BIENNIAL STATEMENT 1996-04-01
920402000187 1992-04-02 CERTIFICATE OF INCORPORATION 1992-04-02

Date of last update: 08 Feb 2025

Sources: New York Secretary of State