Search icon

SPD MANAGEMENT CORP.

Company Details

Name: SPD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1995 (30 years ago)
Date of dissolution: 17 Mar 2010
Entity Number: 1900661
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 3RD AVE, NEW YORK, NY, United States, 10016
Principal Address: SCOTT DOMANSKY, 19 W 34TH ST STE 918, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING P SEIDMAN PC DOS Process Agent 600 3RD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SCOTT DOMANSKY Chief Executive Officer 19 W 34TH ST, STE 918, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-03-28 2003-03-06 Address 19 W 34TH ST, RM 918, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-03-28 2003-03-06 Address 469 GREENBRIAR CT, NORTH HILLS, NY, 11576, USA (Type of address: Principal Executive Office)
1995-03-07 2003-03-06 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100317000545 2010-03-17 CERTIFICATE OF DISSOLUTION 2010-03-17
070326003468 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050426002486 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030306002704 2003-03-06 BIENNIAL STATEMENT 2003-03-01
970328002298 1997-03-28 BIENNIAL STATEMENT 1997-03-01
950307000304 1995-03-07 CERTIFICATE OF INCORPORATION 1995-03-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State