Search icon

SPIN THE BOTTLE, INC.

Company Details

Name: SPIN THE BOTTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1995 (29 years ago)
Entity Number: 1975323
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSIAH O. LOW IV Chief Executive Officer 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
TAD LOW DOS Process Agent 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-11-08 2017-11-01 Address 9 WEST 29TH ST., 3RD FLOOR, NEW YORK, NY, 10001, 4510, USA (Type of address: Chief Executive Officer)
2001-11-08 2017-11-01 Address 9 WEST 29TH ST, 3RD FLOOR, NEW YORK, NY, 10001, 4510, USA (Type of address: Principal Executive Office)
2001-11-08 2017-11-01 Address 9 WEST 29TH ST, 3RD FLOOR, NEW YORK, NY, 10001, 4510, USA (Type of address: Service of Process)
1997-11-07 2001-11-08 Address 330 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-11-07 2001-11-08 Address 330 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-11-21 2001-11-08 Address 330 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060686 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006444 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131107007030 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111128002216 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091104002583 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071115003021 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060111002677 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031104002578 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011108002372 2001-11-08 BIENNIAL STATEMENT 2001-11-01
000107002081 2000-01-07 BIENNIAL STATEMENT 1999-11-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State