SPARK PROPERTIES INC.

Name: | SPARK PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1997 (28 years ago) |
Date of dissolution: | 02 Jun 2020 |
Entity Number: | 2129656 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | SPARK PROPERTIES, 347 W 44TH ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 347 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZOHAR HALFON | DOS Process Agent | SPARK PROPERTIES, 347 W 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ZOHAR HALFON | Chief Executive Officer | SPARK PROPERTIES, 347 W 44TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-25 | 2017-04-04 | Address | SPARK PROPERTIES, 347 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-04-24 | 2011-04-25 | Address | 347 WEST 44TH ST, NEW YORK, NY, 10036, 5408, USA (Type of address: Chief Executive Officer) |
1999-04-29 | 2001-04-24 | Address | 347 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-04-29 | 2001-04-24 | Address | 347 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-04-29 | 2011-04-25 | Address | 347 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602000412 | 2020-06-02 | CERTIFICATE OF DISSOLUTION | 2020-06-02 |
190411060772 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006654 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401007066 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130425002150 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State