Name: | SPAGO FILM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1995 (29 years ago) |
Date of dissolution: | 03 Dec 1999 |
Entity Number: | 1952426 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ZIMET HAINES FRIEDMAN & KAPLAN, 460 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 645 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH J. DIMARTINO | Chief Executive Officer | 645 MADISON AVE, 22ND FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CHARLES B. FRIEDMAN, ESQ. | DOS Process Agent | ZIMET HAINES FRIEDMAN & KAPLAN, 460 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1461221 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
991203000784 | 1999-12-03 | CERTIFICATE OF TERMINATION | 1999-12-03 |
971124002336 | 1997-11-24 | BIENNIAL STATEMENT | 1997-08-01 |
950830000251 | 1995-08-30 | APPLICATION OF AUTHORITY | 1995-08-30 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State