Search icon

SPAGO FILM GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH J. DIMARTINO Chief Executive Officer 645 MADISON AVE, 22ND FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Filings

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