SPRITZ INC.

Name: | SPRITZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1998 (27 years ago) |
Entity Number: | 2320383 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1102 ROUTE 58, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCI KAYE | DOS Process Agent | 1102 ROUTE 58, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
MARCI KAYE | Chief Executive Officer | 1102 ROUTE 58, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-06 | 2007-01-11 | Address | 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2005-01-06 | 2007-01-11 | Address | 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2007-01-11 | Address | 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2000-12-12 | 2005-01-06 | Address | 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2005-01-06 | Address | 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161215006051 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141215006114 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130108002471 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110110002381 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081203003293 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State