Search icon

SPANN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2488354
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4628 BROADWAY, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4628 BROADWAY, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
MICHAEL W. SPANN Chief Executive Officer 4628 BROADWAY, DEPEW, NY, United States, 14043

Filings

Filing Number Date Filed Type Effective Date
DP-1841705 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040329002452 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020417002632 2002-04-17 BIENNIAL STATEMENT 2002-03-01
000321000343 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Court Cases

Court Case Summary

Filing Date:
2025-03-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SPANN, INC.
Party Role:
Plaintiff
Party Name:
YONKERS CITY COURT
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
JOHNSON & JOHNSON CONSUMER, IN
Party Role:
Defendant
Party Name:
SPANN, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SPANN, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State