SPINNERET CORPORATION

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 PARK TERRACE EAST, #D25, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
JEREMY SHATAN | Chief Executive Officer | 77 PARK TERRACE EAST, #D25, NEW YORK, NY, United States, 10034 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State