SPIKES DEPARTMENT STORE, INC.

Name: | SPIKES DEPARTMENT STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1992 (33 years ago) |
Entity Number: | 1641142 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 371 EAST 149TH STREET, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANNY LEVY | Chief Executive Officer | 371 EAST 149TH STREET, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 371 EAST 149TH STREET, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-03 | 1998-06-23 | Address | 371 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120720002644 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100713002115 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080717002558 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
060612002668 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040720002714 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
148029 | CL VIO | INVOICED | 2011-12-28 | 250 | CL - Consumer Law Violation |
226633 | CL VIO | INVOICED | 1995-05-26 | 325 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State