Name: | SPA 38TH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1965 (60 years ago) |
Entity Number: | 191881 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 303 E 57th Street, Apt 25D, NEW YORK, NY, United States, 10022 |
Principal Address: | 303 E 57TH STREET, APT 25D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CAVALLARO | DOS Process Agent | 303 E 57th Street, Apt 25D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT CAVALLARO | Chief Executive Officer | 303 E 57TH STREET, APT 25D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-14 | 2023-10-14 | Address | 303 E 57TH STREET, APT 25D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-14 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-30 | 2023-10-14 | Address | 303 E 57TH STREET, APT 25D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2023-10-14 | Address | 303 E 57TH STREET, APT 25D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-10-26 | 2020-11-30 | Address | 530 SEVENTH AVE., 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231014000150 | 2023-10-14 | BIENNIAL STATEMENT | 2023-10-01 |
211004003040 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
201130060215 | 2020-11-30 | BIENNIAL STATEMENT | 2019-10-01 |
181030002007 | 2018-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
051220002465 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State