Name: | SPIRE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2000 (25 years ago) |
Date of dissolution: | 29 Sep 2016 |
Entity Number: | 2463063 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 264 CANAL ST, SUITE 4E, NEW YORK, NY, United States, 10013 |
Principal Address: | 18D HASTINGS CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARIANNA PARK | Chief Executive Officer | 18D HASTINGS CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 CANAL ST, SUITE 4E, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2012-02-13 | Address | 47-05 47TH AVE, WOODSIDE, NY, 11377, 6700, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2012-02-13 | Address | 47-05 47TH AVE, WOODSIDE, NY, 11377, 6700, USA (Type of address: Principal Executive Office) |
2006-02-22 | 2010-01-29 | Address | C/O CHIN & HO, CPA'S, 434 BROADWAY / 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-07-15 | 2006-02-22 | Address | 47-05 47TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2004-07-15 | 2006-02-22 | Address | 47-05 47TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2006-02-22 | Address | 434 BROADWAY 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160929000101 | 2016-09-29 | CERTIFICATE OF DISSOLUTION | 2016-09-29 |
120213002542 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100129002834 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080124003046 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060222002383 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040715002469 | 2004-07-15 | BIENNIAL STATEMENT | 2004-01-01 |
000119000454 | 2000-01-19 | CERTIFICATE OF INCORPORATION | 2000-01-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State