SPST, INC.

Name: | SPST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1997 (28 years ago) |
Entity Number: | 2203147 |
ZIP code: | 13850 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | 104 CRESTMONT ROAD, GREENE, NY, United States, 13778 |
Address: | 119B RANO BLVD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119B RANO BLVD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
JIM PORTER | Chief Executive Officer | SPST INC/EMBROIDERY & SCREEN, 119 B RANO BLVD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2025-04-04 | Address | 119B RANO BLVD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2006-01-09 | 2025-04-04 | Address | SPST INC/EMBROIDERY & SCREEN, 119 B RANO BLVD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2006-01-09 | Address | 104 CRESTMONT RD, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2006-01-09 | Address | 104 CRESTMONT RD, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1999-12-14 | 2006-01-09 | Address | 104 CRESTMONT RD, GREENE, NY, 13778, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003186 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
191104062020 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171110006035 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151223006013 | 2015-12-23 | BIENNIAL STATEMENT | 2015-11-01 |
131114006599 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State