Search icon

SPG PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPG PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1993 (32 years ago)
Date of dissolution: 25 Mar 2002
Entity Number: 1776435
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 115 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46204
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID SIMON Chief Executive Officer 115 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
1998-01-12 2001-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-02 1999-03-22 Name SIMON DEBARTOLO GROUP, INC.
1996-01-31 2001-01-19 Address 115 W WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)
1996-01-31 2001-01-19 Address 115 W WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
1996-01-10 1996-01-31 Address 15 W WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020325000718 2002-03-25 CERTIFICATE OF TERMINATION 2002-03-25
010119002203 2001-01-19 BIENNIAL STATEMENT 1999-12-01
990322000356 1999-03-22 CERTIFICATE OF AMENDMENT 1999-03-22
980112002021 1998-01-12 BIENNIAL STATEMENT 1997-12-01
970502000619 1997-05-02 CERTIFICATE OF AMENDMENT 1997-05-02

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State