Search icon

SPA FINDER, INC.

Company Details

Name: SPA FINDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1999 (25 years ago)
Date of dissolution: 19 Aug 2008
Entity Number: 2452900
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 257 PARK AVE SOUTH / 10TH FL, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPA FINDER, INC 2013 134091748 2014-07-28 SPA FINDER, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 519100
Sponsor’s telephone number 2129246800
Plan sponsor’s address 257 PARK AVE S, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing RACHEL BRECHNER
SPA FINDER, INC 2012 134091748 2014-05-13 SPA FINDER, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 519100
Sponsor’s telephone number 2129246800
Plan sponsor’s address 257 PARK AVE S, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing RACHEL BRECHNER
SPA FINDER, INC 2011 134091748 2012-10-19 SPA FINDER, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 511120
Sponsor’s telephone number 2129246800
Plan sponsor’s mailing address 257 PARK AVE S, NEW YORK, NY, 10010
Plan sponsor’s address 257 PARK AVE S, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134091748
Plan administrator’s name SPA FINDER, INC.
Plan administrator’s address 257 PARK AVE S, NEW YORK, NY, 10010
Administrator’s telephone number 2129246800

Number of participants as of the end of the plan year

Active participants 61
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 34
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-19
Name of individual signing MICHAEL MULLER
Valid signature Filed with authorized/valid electronic signature
SPA FINDER, INC. 2011 134091748 2012-10-19 SPA FINDER, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 511120
Sponsor’s telephone number 2129246800
Plan sponsor’s mailing address 257 PARK AVE S, NEW YORK, NY, 10010
Plan sponsor’s address 257 PARK AVE S, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134091748
Plan administrator’s name SPA FINDER, INC.
Plan administrator’s address 257 PARK AVE S, NEW YORK, NY, 10010
Administrator’s telephone number 2129246800

Number of participants as of the end of the plan year

Active participants 61
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-19
Name of individual signing MICHAEL MULLER
Valid signature Filed with authorized/valid electronic signature
SPA FINDER, INC. 2009 134091748 2011-02-16 SPA FINDER 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 519100
Sponsor’s telephone number 2129246800
Plan sponsor’s mailing address 257 PARK AVE SOUTH, NEW YORK, NY, 10010
Plan sponsor’s address 257 PARK AVE S, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134091748
Plan administrator’s name SPA FINDER
Plan administrator’s address 257 PARK AVE S, NEW YORK, NY, 10010
Administrator’s telephone number 2129246800

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 29
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-16
Name of individual signing GINGER BUNPIAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 PARK AVE SOUTH / 10TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PETER ELLIS Chief Executive Officer 257 PARK AVE SOUTH / 10TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2008-08-12 2008-08-19 Name SPAFINDER, INC.
2006-01-27 2007-12-21 Address 257 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-01-27 2007-12-21 Address 257 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-01-27 2007-12-21 Address 257 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-12-22 2008-08-12 Name SPAFINDER.COM, INC.
1999-12-22 2006-01-27 Address 91 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080819000511 2008-08-19 CERTIFICATE OF CORRECTION 2008-08-19
080819000524 2008-08-19 CERTIFICATE OF TERMINATION 2008-08-19
080812000216 2008-08-12 CERTIFICATE OF AMENDMENT 2008-08-12
071221002606 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060127002273 2006-01-27 BIENNIAL STATEMENT 2005-12-01
991222000625 1999-12-22 APPLICATION OF AUTHORITY 1999-12-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State