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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BUCHALTER NEMER | DOS Process Agent | 1000 WILSHIRE BLVD., SUITE 1500, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
MICHAEL O GIBSON | Chief Executive Officer | 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA, United States, 92868 |
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. |
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