Search icon

SPANTEC CONSTRUCTORS (1992)

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT A. FORAN, SEC., #1700, 1066 W. HASTINGS ST., VANCOUVER B.C., Canada, V6E3X-2

Chief Executive Officer

Name Role Address
JEREMY O KON Chief Executive Officer 1066 W HASTINGS ST, 1700, VANCOUVER BC, Canada, V6E3X-2

History

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)

Filings

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