Name: | IPO SPOTLIGHT REPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2014 |
Entity Number: | 2250768 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 HILLTOP DRIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN GOMBERG | DOS Process Agent | 7 HILLTOP DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NORMAN GOMBERG | Chief Executive Officer | 7 HILLTOP DRIVE, GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728000236 | 2014-07-28 | CERTIFICATE OF DISSOLUTION | 2014-07-28 |
140505006434 | 2014-05-05 | BIENNIAL STATEMENT | 2014-04-01 |
120516002212 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100416002481 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080401002983 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060410002831 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040407002142 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020326002643 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000418002168 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980420000001 | 1998-04-20 | CERTIFICATE OF INCORPORATION | 1998-04-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State