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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-21 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
LOUIS SIEB | Chief Executive Officer | 46-21 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362 |
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) |
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