Search icon

SPATEN NORTH AMERICA, INC.

Headquarter

Company Details

Name: SPATEN NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (29 years ago)
Entity Number: 2087337
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 46-21 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-21 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
LOUIS SIEB Chief Executive Officer 46-21 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Links between entities

Type:
Headquarter of
Company Number:
F99000002510
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113355720
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-16 1998-12-15 Address 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1998-07-15 1998-07-16 Address 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1996-11-25 2002-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-25 1998-07-15 Address 412 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105006845 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101112002850 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081031002457 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061108002768 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041213002632 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State