Name: | SPENCER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1957 (68 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 163632 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-01 | 2023-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-01 | 2023-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1957-02-19 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-02-19 | 2015-07-01 | Address | 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830000029 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
20200115015 | 2020-01-15 | ASSUMED NAME CORP INITIAL FILING | 2020-01-15 |
150701001016 | 2015-07-01 | CERTIFICATE OF CHANGE | 2015-07-01 |
52754 | 1957-02-19 | CERTIFICATE OF INCORPORATION | 1957-02-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State