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
Name | Role | Address |
---|---|---|
IAN LEVINE | Chief Executive Officer | 434 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SPANDREL PROPERTY SERVICES, INC. | DOS Process Agent | 434 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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