SP OPERATING LTD.

Name: | SP OPERATING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1997 (28 years ago) |
Entity Number: | 2145794 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
Principal Address: | 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS S PARTRICK | Chief Executive Officer | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
SP OPERATING LTD. | DOS Process Agent | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2021-05-05 | 2023-05-31 | Address | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2021-05-05 | 2023-05-31 | Address | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2021-05-05 | Address | 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2015-05-19 | 2021-05-05 | Address | 58 VANDERBILT MOTOR PKWY, STE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531004215 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210505060386 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190528060051 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
170522006141 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
150601006972 | 2015-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State