Search icon

SPICE PLACE, INC.

Company Details

Name: SPICE PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2000 (25 years ago)
Date of dissolution: 22 May 2014
Entity Number: 2560250
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 60 UNIVERSITY PL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THANADHAM THAVEESAENGSIRI Chief Executive Officer 60 UNIVERSITY PL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 UNIVERSITY PL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2002-12-20 2008-09-26 Address 60 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-10-05 2002-12-20 Address C/O SEA RESTAURANT, 75 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522000002 2014-05-22 CERTIFICATE OF DISSOLUTION 2014-05-22
080926003194 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003002247 2006-10-03 BIENNIAL STATEMENT 2006-10-01
021220002343 2002-12-20 BIENNIAL STATEMENT 2002-10-01
001005000070 2000-10-05 CERTIFICATE OF INCORPORATION 2000-10-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803887 Civil Rights Employment 2008-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 421000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-24
Termination Date 2009-12-14
Section 1391
Status Terminated

Parties

Name GONZALES
Role Plaintiff
Name SPICE PLACE, INC.
Role Defendant
1200503 Fair Labor Standards Act 2012-01-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-20
Termination Date 2015-05-20
Date Issue Joined 2013-09-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name GOMEZ MARTINEZ,
Role Plaintiff
Name SPICE PLACE, INC.
Role Defendant
0704657 Fair Labor Standards Act 2007-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-01
Termination Date 2009-11-17
Date Issue Joined 2007-10-12
Pretrial Conference Date 2007-10-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name SPICE PLACE, INC.
Role Defendant
Name CASTRO,
Role Plaintiff
0806811 Fair Labor Standards Act 2008-07-30 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-30
Termination Date 2009-01-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTILLO,
Role Plaintiff
Name SPICE PLACE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State