Search icon

SPL PROPERTIES, INC.

Company Details

Name: SPL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 2054797
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F SPIEZIO III Chief Executive Officer 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
C/O REISS & SQUITIERI ESQS DOS Process Agent 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1998-07-23 2000-12-05 Address 701 PELHAM RD, STE 5H, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1998-07-23 2000-12-05 Address 701 PELHAM RD, STE 5H, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1996-08-06 2000-12-05 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1628744 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
001205002709 2000-12-05 BIENNIAL STATEMENT 2000-08-01
980723002424 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960806000605 1996-08-06 CERTIFICATE OF INCORPORATION 1996-08-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State