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