Search icon

SPOOLY D'S, INC.

Company Details

Name: SPOOLY D'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1996 (28 years ago)
Date of dissolution: 11 Jun 2008
Entity Number: 2054493
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O JULIE HOLLANDER, 51 BLEECKER ST, NEW YORK, NY, United States, 10012
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-807-9270

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JULIE HOLLANDER Chief Executive Officer 51 BLEECKER ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
0949436-DCA Inactive Business 2003-09-08 2005-07-31

History

Start date End date Type Value
1998-08-24 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-08-06 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-06 1998-08-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080611001060 2008-06-11 CERTIFICATE OF DISSOLUTION 2008-06-11
060814002625 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040929002204 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020903002440 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000822002475 2000-08-22 BIENNIAL STATEMENT 2000-08-01
991207000380 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
980824002469 1998-08-24 BIENNIAL STATEMENT 1998-08-01
960806000178 1996-08-06 CERTIFICATE OF INCORPORATION 1996-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
534011 FINGERPRINT INVOICED 2003-09-08 75 Fingerprint Fee
534012 FINGERPRINT INVOICED 2003-09-08 75 Fingerprint Fee
1401972 RENEWAL INVOICED 2003-09-08 340 Secondhand Dealer General License Renewal Fee
1401973 RENEWAL INVOICED 2001-06-12 340 Secondhand Dealer General License Renewal Fee
1401974 RENEWAL INVOICED 1999-07-15 340 Secondhand Dealer General License Renewal Fee
1401975 RENEWAL INVOICED 1997-06-06 340 Secondhand Dealer General License Renewal Fee
534013 LICENSE INVOICED 1996-10-15 170 Secondhand Dealer General License Fee
534014 FINGERPRINT INVOICED 1996-10-09 100 Fingerprint Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State