Search icon

SPI OF AMERICA

Company Details

Name: SPI OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2001 (24 years ago)
Date of dissolution: 03 Jun 2015
Entity Number: 2695408
ZIP code: 90017
County: New York
Place of Formation: Delaware
Foreign Legal Name: SAVINGS PATH, INC.
Fictitious Name: SPI OF AMERICA
Address: 1000 WILSHIRE BLVD., SUITE 1500, LOS ANGELES, CA, United States, 90017
Principal Address: 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA, United States, 92868

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O BUCHALTER NEMER DOS Process Agent 1000 WILSHIRE BLVD., SUITE 1500, LOS ANGELES, CA, United States, 90017

Chief Executive Officer

Name Role Address
MICHAEL O GIBSON Chief Executive Officer 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA, United States, 92868

History

Start date End date Type Value
2012-10-24 2015-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2015-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-26 2007-11-23 Address 1100 TOWN & COUNTRY ROAD, SUITE 1100, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2005-10-26 2007-11-23 Address 1100 TOWN & COUNTRY ROAD, SUITE 1100, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2004-10-29 2004-10-29 Name SAVINGS PATH, INC.

Filings

Filing Number Date Filed Type Effective Date
150603000477 2015-06-03 SURRENDER OF AUTHORITY 2015-06-03
121024000987 2012-10-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-24
120925000612 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
091204002254 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071123002324 2007-11-23 BIENNIAL STATEMENT 2007-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State