Search icon

SPIRE SOLUTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARIANNA PARK Chief Executive Officer 18D HASTINGS CT, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 CANAL ST, SUITE 4E, NEW YORK, NY, United States, 10013

History

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)

Filings

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