Name: | SPONGETECH INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2390112 |
ZIP code: | 10016 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 40 E 34TH ST / SUITE 803, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 E 34TH ST / SUITE 803, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL A. SORRENTINO | Chief Executive Officer | 40 E 34TH ST / SUITE 803, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-18 | 2002-10-03 | Name | RSI ENTERPRISES, INC. |
1999-06-18 | 2001-06-18 | Name | ROMANTIC SCENTS INC. |
1999-06-18 | 2001-06-26 | Address | BOOTH COURT, RD 1 BOX 6, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113993 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021003000396 | 2002-10-03 | CERTIFICATE OF AMENDMENT | 2002-10-03 |
010626002023 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
010618000223 | 2001-06-18 | CERTIFICATE OF AMENDMENT | 2001-06-18 |
990618000356 | 1999-06-18 | CERTIFICATE OF INCORPORATION | 1999-06-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State