Name: | SPENCER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1968 (57 years ago) |
Date of dissolution: | 20 Jan 1998 |
Entity Number: | 225867 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: ALAN SHAPIRO, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Principal Address: | 104 CARNEGIE CENTER, STE 210 CN 5320, PRINCETON, NJ, United States, 08543 |
Name | Role | Address |
---|---|---|
C/O PHILLIPS NIZER BENJAMIN KRIM & BALLON LLP | DOS Process Agent | ATTN: ALAN SHAPIRO, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
GORDON W SPENCER | Chief Executive Officer | 104 CARNEGIE CENTER, STE 210 CN 5320, PRICETON, NJ, United States, 08543 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-11 | 1996-09-16 | Address | 120 ALBANY STREET PLAZA, PO BOX 2629, NEW BRUNSWICK, NJ, 08903, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 1996-09-16 | Address | 120 ALBANY STREET PLAZA, PO BOX 2629, NEW BRUNSWICK, NJ, 08903, USA (Type of address: Principal Executive Office) |
1994-04-11 | 1998-01-20 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1968-08-30 | 1994-04-11 | Address | 135 W. 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1968-07-16 | 1968-08-30 | Address | 135 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980120000539 | 1998-01-20 | SURRENDER OF AUTHORITY | 1998-01-20 |
C254737-2 | 1997-12-11 | ASSUMED NAME CORP INITIAL FILING | 1997-12-11 |
960916002127 | 1996-09-16 | BIENNIAL STATEMENT | 1996-07-01 |
940411002289 | 1994-04-11 | BIENNIAL STATEMENT | 1993-07-01 |
A512837-5 | 1978-08-31 | CERTIFICATE OF MERGER | 1978-08-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State