SPE CORPORATE SERVICES INC.

Name: | SPE CORPORATE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1992 (32 years ago) |
Entity Number: | 1690565 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DREW SHEARER | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-12-10 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003086 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
230302002328 | 2023-03-02 | BIENNIAL STATEMENT | 2022-12-01 |
201208061218 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
190917000240 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
SR-85744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State