Search icon

SP PROPERTIES, INC.

Company Details

Name: SP PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1994 (31 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 1804450
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 206 LAKE STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J STAUB Chief Executive Officer 206 LAKE STREET, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 LAKE STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1996-03-27 2023-07-17 Address 206 LAKE STREET, HAMBURG, NY, 14075, 4497, USA (Type of address: Chief Executive Officer)
1996-03-27 2023-07-17 Address 206 LAKE STREET, HAMBURG, NY, 14075, 4497, USA (Type of address: Service of Process)
1994-03-17 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-17 1996-03-27 Address 206 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002759 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
180305008735 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140306006732 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120423002670 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100331003152 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080303002962 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060321003537 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040303002152 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020306002118 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000329002619 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State