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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JULIE HOLLANDER | Chief Executive Officer | 51 BLEECKER ST, NEW YORK, NY, United States, 10012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0949436-DCA | Inactive | Business | 2003-09-08 | 2005-07-31 |
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) |
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 |
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