Search icon

SPENCER CLARKE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SPENCER CLARKE LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1996 (29 years ago)
Date of dissolution: 24 Jan 2022
Entity Number: 2036921
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 555 MADISON AVE., 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 1632 FIRST AVE., #333, NEW YORK, NY, United States, 10028

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SPENCER CLARKE LTD. DOS Process Agent 555 MADISON AVE., 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
REID DRESCHER Chief Executive Officer 1632 FIRST AVE., #333, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2020-06-02 2022-01-24 Address 1632 FIRST AVE., #333, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2020-06-02 2022-01-24 Address 555 MADISON AVE., 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-03 2020-06-02 Address 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-06-03 2020-06-02 Address 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-06-03 2020-06-02 Address 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124002912 2022-01-24 CERTIFICATE OF TERMINATION 2022-01-24
200602061608 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160603007051 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140612006482 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120621006251 2012-06-21 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State