SPITFIRE VENTURES, INC.
Headquarter
Name: | SPITFIRE VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1993 (32 years ago) |
Entity Number: | 1779584 |
ZIP code: | 11209 |
County: | Queens |
Place of Formation: | New York |
Address: | 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAE LOESCH | Chief Executive Officer | 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
RAE LOESCH | DOS Process Agent | 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, United States, 11209 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2025-05-23 | Address | 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2025-05-23 | Address | 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2018-04-24 | 2019-12-03 | Address | 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2018-04-24 | 2019-12-03 | Address | 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2014-04-25 | 2018-04-24 | Address | 25 FELIX LANE, NORWALK, CT, 06850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002243 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
191203060095 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180424006293 | 2018-04-24 | BIENNIAL STATEMENT | 2017-12-01 |
140425002439 | 2014-04-25 | BIENNIAL STATEMENT | 2013-12-01 |
960131002256 | 1996-01-31 | BIENNIAL STATEMENT | 1995-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State