Name: | SPANN & SPANN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2001 (23 years ago) |
Entity Number: | 2712008 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 23 EAST SIXTH ST PO BOX 262, DUNKIRK, NY, United States, 14048 |
Principal Address: | 23 E 6TH ST, PO BOX 262, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 EAST SIXTH ST PO BOX 262, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
JAMES J. SPANN, JR. | Chief Executive Officer | 23 E 6TH ST, PO BOX 262, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2009-12-08 | Address | 427 CENTRAL AVENUE / POB 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2009-12-08 | Address | 427 CENTRAL AVENUE / POB 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2008-07-22 | Address | 427 CENTRAL AVENUE / POB 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Service of Process) |
2003-12-08 | 2008-01-25 | Address | 427 CENTRAL AVENUE, PO BOX 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2008-01-25 | Address | 427 CENTRAL AVENUE, PO BOX 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002414 | 2014-03-03 | BIENNIAL STATEMENT | 2013-12-01 |
111220003060 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091208002178 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
080722000440 | 2008-07-22 | CERTIFICATE OF CHANGE | 2008-07-22 |
080125002465 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State