Name: | WILLIAM ST. SPE MANAGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1998 (27 years ago) |
Entity Number: | 2250828 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 160 BROADWAY, FIRST FLOOR, NEW YORK, NY, United States, 10038 |
Address: | ATTN: THEODORE KATZENSTEIN, 160 BROADWAY - FIRST FLOOR, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED EQUITIES (COMMODITIES) CO. | DOS Process Agent | ATTN: THEODORE KATZENSTEIN, 160 BROADWAY - FIRST FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MOSES MARX | Chief Executive Officer | 160 BROADWAY, FIRST FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-28 | 2016-04-13 | Address | 160 BROADWAY, FIRST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2016-04-13 | Address | ATTN: PRESIDENT, 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-04-03 | 2016-04-13 | Address | 160 BROADWAY, FIRST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2004-04-14 | 2008-04-03 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2002-04-18 | 2014-04-28 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200422060291 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
160413006176 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
140428006283 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120605003049 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
080403002134 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State