Search icon

SPA APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPA APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1973 (52 years ago)
Date of dissolution: 24 Oct 2006
Entity Number: 256814
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 11 EAST MAIN STREET, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 EAST MAIN STREET, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
JOHN H. GRISWOLD Chief Executive Officer 11 EAST MAIN STREET, CLIFTON SPRINGS, NY, United States, 14432

Unique Entity ID

Unique Entity ID:
KJQQLMQ8MDV6
CAGE Code:
7L0S6
UEI Expiration Date:
2023-05-16

Business Information

Activation Date:
2022-05-18
Initial Registration Date:
2016-03-15

Commercial and government entity program

CAGE number:
7L0S6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
SAM Expiration:
2023-05-16

Contact Information

POC:
ROGER BRANDT

History

Start date End date Type Value
1993-05-04 1994-04-07 Address 11 EAST MAIN STREET, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
1993-05-04 1994-04-07 Address 11 EAST MAIN STREET, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
1993-05-04 1994-04-07 Address 11 EAST MAIN STREET, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
1973-03-20 1993-05-04 Address NO STREET ADDRESS STATED, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061024000705 2006-10-24 CERTIFICATE OF DISSOLUTION 2006-10-24
050429002536 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030312002967 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010328002297 2001-03-28 BIENNIAL STATEMENT 2001-03-01
C279753-2 1999-10-13 ASSUMED NAME CORP INITIAL FILING 1999-10-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State