Search icon

SPARKILL DEVELOPMENT CORP.

Company Details

Name: SPARKILL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994415
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 572 RTE 303, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 572 RTE 303, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
RICHARD G RAMSAY Chief Executive Officer 572 RTE 303, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
1998-01-12 2008-03-31 Address 155 WASHINGTON ST, TAPPAN, NY, 10983, 0040, USA (Type of address: Chief Executive Officer)
1998-01-12 2008-03-31 Address 155 WASHINGTON ST, TAPPAN, NY, 10983, 0040, USA (Type of address: Principal Executive Office)
1996-01-29 2008-03-31 Address P.O. BOX 40, 155 WASHINGTON STREET, TAPPAN, NY, 10983, 0040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002583 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120228002353 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100203003064 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080331002739 2008-03-31 BIENNIAL STATEMENT 2008-01-01
060203003150 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040128002712 2004-01-28 BIENNIAL STATEMENT 2004-01-01
020114002327 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000202002272 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980112002929 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960129000197 1996-01-29 CERTIFICATE OF INCORPORATION 1996-01-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State