Search icon

SPANDREL PROPERTY SERVICES, INC.

Headquarter

Company Details

Name: SPANDREL PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2529133
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 434 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN LEVINE Chief Executive Officer 434 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SPANDREL PROPERTY SERVICES, INC. DOS Process Agent 434 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
20061026792
State:
COLORADO
Type:
Headquarter of
Company Number:
0911645
State:
CONNECTICUT

History

Start date End date Type Value
2012-08-02 2016-07-01 Address 1415 BOSTON POST RD, SUITE 11, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2012-08-02 2016-07-01 Address 1415 BOSTON POST ROAD, SUITE 11, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2012-08-02 2016-07-01 Address 1415 BOSTON POST ROAD, SUITE 11, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2010-07-27 2012-08-02 Address 434 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-07-27 2012-08-02 Address 434 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160701006653 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140721006534 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120802002690 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100727002510 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080722002473 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State