Name: | THE SPALDING FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2000 (24 years ago) |
Date of dissolution: | 07 Apr 2023 |
Branch of: | THE SPALDING FINANCIAL GROUP, INC., Florida (Company Number P99000024942) |
Entity Number: | 2581959 |
ZIP code: | 33404 |
County: | Albany |
Place of Formation: | Florida |
Address: | 2700 north ocean drive, #504b, WEST PALM BEACH, FL, United States, 33404 |
Principal Address: | 500 W MADISON, STE 2710, CHICAGO, IL, United States, 60661 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2700 north ocean drive, #504b, WEST PALM BEACH, FL, United States, 33404 |
Name | Role | Address |
---|---|---|
VICTORIA PERITZ | Chief Executive Officer | 2875 S. OCEAN BLVD., STE 200, PALM BEACH, FL, United States, 33480 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2023-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-10 | 2023-05-17 | Address | 2875 S. OCEAN BLVD., STE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2012-12-28 | 2014-12-10 | Address | 760 U.S. HIGHWAY 1, SUITE 201, NORTH PALM BEACH, FL, 33408, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2018-12-27 | Address | 500 W MADISON, STE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517002366 | 2023-04-07 | SURRENDER OF AUTHORITY | 2023-04-07 |
201201062233 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32407 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181227006183 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State