Search icon

SPINNERET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SPINNERET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 1996824
ZIP code: 10034
County: Kings
Place of Formation: New York
Address: 77 PARK TERRACE EAST, #D25, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 PARK TERRACE EAST, #D25, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
JEREMY SHATAN Chief Executive Officer 77 PARK TERRACE EAST, #D25, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2002-02-14 2023-06-30 Address 77 PARK TERRACE EAST, #D25, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-02-14 2023-06-30 Address 77 PARK TERRACE EAST, #D25, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1998-02-24 2002-02-14 Address 198 BROADWAY #1106, NEW YORK, NY, 10038, 2515, USA (Type of address: Principal Executive Office)
1998-02-24 2002-02-14 Address 198 BROADWAY #1106, NEW YORK, NY, 10038, 2515, USA (Type of address: Chief Executive Officer)
1998-02-24 2002-02-14 Address 198 BROADWAY, NEW YORK, NY, 10038, 2515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000625 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
140418002373 2014-04-18 BIENNIAL STATEMENT 2014-02-01
100319003049 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080222003085 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060314003357 2006-03-14 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State