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
Name | Role | Address |
---|---|---|
JOSIAH O. LOW IV | Chief Executive Officer | 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TAD LOW | DOS Process Agent | 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001 |
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) |
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