Search icon

SPINNKOCK USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
HOWARD SCHERER DOS Process Agent 435 STATE ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
FRANZ JOHANNES KOCK Chief Executive Officer ADALPERT ST 8, STEINFURT, Germany

History

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)

Filings

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