Search icon

SPIRIT ENTERPRISES, INC.

Company Details

Name: SPIRIT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1999 (26 years ago)
Date of dissolution: 05 Jan 2023
Entity Number: 2380703
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4845 TRANSIT RD, APT G3, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL DERRICK Chief Executive Officer 4845 TRANSIT RD, APT G3, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
161569157
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-31 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-16 2023-01-05 Address 4845 TRANSIT RD, APT G3, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2002-03-29 2023-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-03-29 2023-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-05-22 2003-05-16 Address 108 SEABROOKE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230105003235 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
030516002967 2003-05-16 BIENNIAL STATEMENT 2003-05-01
020329000646 2002-03-29 CERTIFICATE OF CHANGE 2002-03-29
010522002554 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990520000802 1999-05-20 CERTIFICATE OF INCORPORATION 1999-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State