SPA APARTMENTS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 EAST MAIN STREET, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
JOHN H. GRISWOLD | Chief Executive Officer | 11 EAST MAIN STREET, CLIFTON SPRINGS, NY, United States, 14432 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State