Name: | SPRAGUE ISRAEL GILES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2001 (24 years ago) |
Entity Number: | 2618607 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Washington |
Principal Address: | 1501 4TH AVE, #730, SEATTLE, WA, United States, 98101 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT M. KARL | Chief Executive Officer | 1501 4TH AVE, #730, SEATTLE, WA, United States, 98101 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-26 | 2017-03-01 | Address | 1501 4TH AVE #730, SEATTLE, WA, 98101, USA (Type of address: Service of Process) |
2013-03-26 | 2019-03-14 | Address | 1501 4TH AVE, #730, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2011-04-11 | 2013-03-26 | Address | 1501 4TH AVE, #2000, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2011-04-11 | 2013-03-26 | Address | 1501 4TH AVE, #2000, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office) |
2003-03-12 | 2011-04-11 | Address | 1501 4TH AVE, #2000, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2011-04-11 | Address | 1501 4TH AVE, #2000, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office) |
2001-03-21 | 2013-03-26 | Address | 1501 4TH AVE #2000, SEATTLE, WA, 98101, USA (Type of address: Service of Process) |
2001-03-21 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318060621 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190314060405 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
SR-33023 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33022 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301006320 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006865 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130326006214 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110411002417 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090312002469 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070321002078 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State