Name: | S.P.L. MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1992 (32 years ago) |
Entity Number: | 1677656 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O S.G. CHILL, GOLENBOCK ETAL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 15 COUNTRY CLUB ROAD, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O S.G. CHILL, GOLENBOCK ETAL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN P LISKIN | Chief Executive Officer | P O BOX 1117, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-18 | 1996-11-19 | Address | PO BOX 497, BRONX, NY, 10471, 0497, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 1996-11-19 | Address | C/O WEITZNER LEVINE & HAMBURG, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1992-11-03 | 1994-01-18 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990422002403 | 1999-04-22 | BIENNIAL STATEMENT | 1998-11-01 |
961119002290 | 1996-11-19 | BIENNIAL STATEMENT | 1996-11-01 |
940118002179 | 1994-01-18 | BIENNIAL STATEMENT | 1993-11-01 |
921103000284 | 1992-11-03 | CERTIFICATE OF INCORPORATION | 1992-11-03 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State