Search icon

S.P.S. INC. OF N.Y.

Company Details

Name: S.P.S. INC. OF N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1789799
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 123 BALDWIN AVE, PO BOX 497, POINT LOOKOUT, NY, United States, 11569
Address: 81 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHANSON LAW FIRM DOS Process Agent 81 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
STEVE PEPE Chief Executive Officer 123 BALDWIN AVE, PO BOX 497, POINT LOOKOUT, NY, United States, 11569

History

Start date End date Type Value
2006-02-08 2012-01-26 Address 123 BALDWIN AVE, PO BOX 497, POINT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)
2006-02-08 2014-02-28 Address 233 7TH ST, STE 201, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-12-18 2006-02-08 Address 678 EILEEN ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2001-12-18 2006-02-08 Address 678 EILEEN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2000-02-29 2001-12-18 Address 820 HEMSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140228002265 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120126002158 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100129002569 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080110002684 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060208002007 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State