Name: | SPALJ CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2001 (24 years ago) |
Date of dissolution: | 18 Feb 2015 |
Entity Number: | 2699197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 13968 CYPRESS DRIVE, SUITE 3, BAXTER, MN, United States, 56425 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD STEPHENS | Chief Executive Officer | 13968 CYPRESS DRIVE, SUITE 3, BAXTER, MN, United States, 56425 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-28 | 2013-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-28 | 2013-11-22 | Address | 22360 COUNTY ROAD 12, DEERWOOD, MN, 56444, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2013-11-22 | Address | 22360 COUNTY ROAD 12, DEERWOOD, MN, 56444, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34320 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34319 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150218000734 | 2015-02-18 | CERTIFICATE OF TERMINATION | 2015-02-18 |
131122006160 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
130111000919 | 2013-01-11 | CERTIFICATE OF CHANGE | 2013-01-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State