SPENCER, WHITE & PRENTIS FOUNDATION CORPORATION

Name: | SPENCER, WHITE & PRENTIS FOUNDATION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1993 (32 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1773137 |
ZIP code: | 33409 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 1280 NORTH CONGRESS AVE, #206, WEST PALM BEACH, FL, United States, 33409 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1280 NORTH CONGRESS AVE, #206, WEST PALM BEACH, FL, United States, 33409 |
Name | Role | Address |
---|---|---|
BRIAN M LARUE | Chief Executive Officer | 1280 NORTH CONGRESS AVE, #206, WEST PALM BEACH, FL, United States, 33409 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2003-11-06 | Address | 251A ROYAL PALM WAY, 100, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2001-11-20 | 2003-11-06 | Address | 251A ROYAL PALM WAY, 100, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2003-11-06 | Address | 149 AUSTALIAN AVE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2001-11-20 | Address | 149 AUSTRALIAN AVE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2001-11-20 | Address | 251A ROYAL PALM WAY, #100, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091283 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
031106002420 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011120002348 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
000112002415 | 2000-01-12 | BIENNIAL STATEMENT | 1999-11-01 |
971126002173 | 1997-11-26 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State