Name: | SPETT PRINTING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1964 (61 years ago) |
Date of dissolution: | 23 Jul 2013 |
Entity Number: | 177493 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | PO BOX 290, 240 ROSEDALE AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
RONALD HERBST, ESQ. | DOS Process Agent | 230 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL D SPETT | Chief Executive Officer | PO BOX 290, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2004-08-24 | Address | 370 LEXINGTON AVE, #507, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-06-12 | 2004-08-24 | Address | 370 LEXINGTON AVE, #507, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2002-06-12 | Address | 370 LEXINGTON AVE, #2213, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-06-18 | 2002-06-12 | Address | 370 LEXINGTON AVE, #2213, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2004-08-24 | Address | 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130723001376 | 2013-07-23 | CERTIFICATE OF DISSOLUTION | 2013-07-23 |
060606002708 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040824002644 | 2004-08-24 | BIENNIAL STATEMENT | 2004-06-01 |
020612002522 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000615002351 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State