Name: | SPANTEC CONSTRUCTORS (1992) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1992 (33 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1646826 |
ZIP code: | V6E3X-2 |
County: | New York |
Place of Formation: | Oregon |
Foreign Legal Name: | SPANTEC CONSTRUCTORS, INC. |
Fictitious Name: | SPANTEC CONSTRUCTORS (1992) |
Address: | ROBERT A. FORAN, SEC., #1700, 1066 W. HASTINGS ST., VANCOUVER B.C., Canada, V6E3X-2 |
Principal Address: | 17762 COWAN ST, IRVINE, CA, United States, 92714 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT A. FORAN, SEC., #1700, 1066 W. HASTINGS ST., VANCOUVER B.C., Canada, V6E3X-2 |
Name | Role | Address |
---|---|---|
JEREMY O KON | Chief Executive Officer | 1066 W HASTINGS ST, 1700, VANCOUVER BC, Canada, V6E3X-2 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-11 | 2000-05-03 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-09-11 | 2000-05-03 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-06-15 | 1998-09-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-01-03 | 1998-06-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-07-23 | 1997-01-03 | Address | 2090 GLENFOREST CRESCENT, MISSISSAUGA ONTARIO, CAN (Type of address: Chief Executive Officer) |
1993-07-23 | 1997-01-03 | Address | 1600 1211 S.W. 5TH AVENUE, PORTLAND, OR, 00000, USA (Type of address: Principal Executive Office) |
1992-06-17 | 1997-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-06-17 | 1998-09-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000503000331 | 2000-05-03 | SURRENDER OF AUTHORITY | 2000-05-03 |
980911000278 | 1998-09-11 | CERTIFICATE OF CHANGE | 1998-09-11 |
980615002023 | 1998-06-15 | BIENNIAL STATEMENT | 1998-06-01 |
970103002150 | 1997-01-03 | BIENNIAL STATEMENT | 1996-06-01 |
930723002391 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
920617000107 | 1992-06-17 | APPLICATION OF AUTHORITY | 1992-06-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State