Name: | SPENCERHILL ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Feb 2014 |
Entity Number: | 2702787 |
ZIP code: | 12075 |
County: | Columbia |
Place of Formation: | New York |
Address: | 65 DOWNING RD, GHENT, NY, United States, 12075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPENCERHILL, LTD RETIREMENT PLAN | 2013 | 141836759 | 2014-10-14 | SPENCERHILL ASSOCIATES, LTD | 3 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-14 |
Name of individual signing | KAREN SOLEM |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-12-01 |
Business code | 711410 |
Sponsor’s telephone number | 5183929293 |
Plan sponsor’s address | PO BOX 374, CHATHAM, NY, 12037 |
Signature of
Role | Plan administrator |
Date | 2013-10-14 |
Name of individual signing | KAREN SOLEM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 711410 |
Sponsor’s telephone number | 5183929293 |
Plan sponsor’s address | PO BOX 374, CHATHAM, NY, 12037 |
Plan administrator’s name and address
Administrator’s EIN | 141836759 |
Plan administrator’s name | SPENCERHILL ASSOCIATES, LTD. |
Plan administrator’s address | PO BOX 374, CHATHAM, NY, 12037 |
Administrator’s telephone number | 5183929293 |
Signature of
Role | Plan administrator |
Date | 2010-08-26 |
Name of individual signing | KAREN SOLEM |
Name | Role | Address |
---|---|---|
KAREN SOLEM | DOS Process Agent | 65 DOWNING RD, GHENT, NY, United States, 12075 |
Name | Role | Address |
---|---|---|
KAREN SOLEM | Chief Executive Officer | PO BOX 374, CHATHAM, NY, United States, 12037 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-14 | 2007-12-26 | Address | PO BOX 374, 7 RAILROAD AVE, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office) |
2005-12-14 | 2007-12-26 | Address | PO BOX 374, 7 RAILROAD AVE, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer) |
2005-12-14 | 2007-12-26 | Address | 7 RAILROAD AVE, PO BOX 374, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2003-11-03 | 2005-12-14 | Address | PO BOX 374, 24 PARK ROW, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2005-12-14 | Address | PO BOX 374, 24 PARK ROW, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2003-11-03 | 2005-12-14 | Address | PO BOX 374, 24 PARK ROW, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office) |
2001-11-27 | 2003-11-03 | Address | ATTN: K. SOLEM, PO BOX 250, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228000888 | 2014-02-28 | CERTIFICATE OF MERGER | 2014-02-28 |
071226002287 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
051214003076 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031103002168 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011127000805 | 2001-11-27 | CERTIFICATE OF INCORPORATION | 2001-11-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State