Name: | SPINNKOCK USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2000 (24 years ago) |
Date of dissolution: | 07 Jun 2005 |
Entity Number: | 2543769 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 435 STATE ST, BROOKLYN, NY, United States, 11201 |
Principal Address: | 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SCHERER | DOS Process Agent | 435 STATE ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
FRANZ JOHANNES KOCK | Chief Executive Officer | ADALPERT ST 8, STEINFURT, Germany |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-18 | 2002-08-19 | Address | 122 BOERUM PLACE, #1P, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050607001090 | 2005-06-07 | CERTIFICATE OF DISSOLUTION | 2005-06-07 |
040907002488 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020819002415 | 2002-08-19 | BIENNIAL STATEMENT | 2002-08-01 |
000818000389 | 2000-08-18 | CERTIFICATE OF INCORPORATION | 2000-08-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State