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
Name | Role | Address |
---|---|---|
JOSEPH F SPIEZIO III | Chief Executive Officer | 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
C/O REISS & SQUITIERI ESQS | DOS Process Agent | 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
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) |
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