Name: | SPARANO HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1992 (33 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 1643601 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 70-20 108TH ST, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHER SPARANO | Chief Executive Officer | 70-20 108TH ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70-20 108TH ST, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2025-02-07 | Address | 70-20 108TH ST, FOREST HILLS, NY, 11375, 4426, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2025-02-07 | Address | 70-20 108TH ST, FOREST HILLS, NY, 11375, 4426, USA (Type of address: Service of Process) |
1996-06-11 | 2000-05-30 | Address | 70-20 108TH STREET, 5-P, FOREST HILL, NY, 11375, USA (Type of address: Service of Process) |
1993-07-06 | 2000-05-30 | Address | 70-20 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-07-06 | 2000-05-30 | Address | 70-20 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002536 | 2025-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-05 |
180604007661 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170223000348 | 2017-02-23 | CERTIFICATE OF AMENDMENT | 2017-02-23 |
160614006384 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140612006659 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State