Search icon

SPIN ELECTRONICS INC.

Company Details

Name: SPIN ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (28 years ago)
Entity Number: 2088741
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 9 MONTROSE DR., COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MONTROSE DR., COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
CHARLES OFFMAN Chief Executive Officer 9 MONTROSE DR., COMMACK, NY, United States, 11725

History

Start date End date Type Value
1998-12-21 2000-12-15 Address 9 MONTROSE DR., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-12-21 2000-12-15 Address 9 MONTROSE DR., COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-12-21 2000-12-15 Address 9 MONTROSE DR., COMMACK, NY, 11725, USA (Type of address: Service of Process)
1996-12-02 1998-12-21 Address PO BOX 644, COMMACK, NY, 11725, 0644, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130114002132 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101221002490 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081120003226 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061204002324 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050110002077 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021125002091 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001215002045 2000-12-15 BIENNIAL STATEMENT 2000-12-01
981221002394 1998-12-21 BIENNIAL STATEMENT 1998-12-01
980820000531 1998-08-20 CERTIFICATE OF AMENDMENT 1998-08-20
961202000309 1996-12-02 CERTIFICATE OF INCORPORATION 1996-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State