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
Name | Role | Address |
---|---|---|
IRVING P SEIDMAN PC | DOS Process Agent | 600 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SCOTT DOMANSKY | Chief Executive Officer | 19 W 34TH ST, STE 918, NEW YORK, NY, United States, 10001 |
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) |
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