Search icon

SPALJ CONSTRUCTION COMPANY

Company Details

Name: SPALJ CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2001 (23 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD STEPHENS Chief Executive Officer 13968 CYPRESS DRIVE, SUITE 3, BAXTER, MN, United States, 56425

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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 2013-11-22 Address 22360 COUNTY ROAD 12, DEERWOOD, MN, 56444, USA (Type of address: Principal Executive Office)
2007-11-28 2013-11-22 Address 22360 COUNTY ROAD 12, DEERWOOD, MN, 56444, USA (Type of address: Chief Executive Officer)
2007-11-28 2013-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-03-25 2007-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-12-18 2007-11-28 Address 22360 COUNTY RD 12, DEERWOOD, MN, 56444, USA (Type of address: Principal Executive Office)
2003-12-18 2007-11-28 Address 22360 COUNTY RD 12, DEERWOOD, MN, 56444, USA (Type of address: Chief Executive Officer)
2003-12-18 2005-03-25 Address 22360 COUNTY RD 12, DEERWOOD, MN, 56444, USA (Type of address: Service of Process)
2002-11-29 2013-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

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
111107002107 2011-11-07 BIENNIAL STATEMENT 2011-11-01
091021002500 2009-10-21 BIENNIAL STATEMENT 2009-11-01
071128002927 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060119003358 2006-01-19 BIENNIAL STATEMENT 2005-11-01
050325000116 2005-03-25 CERTIFICATE OF CHANGE 2005-03-25

Date of last update: 23 Feb 2025

Sources: New York Secretary of State