Search icon

SPOOFWORKS, INC.

Company Details

Name: SPOOFWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2720804
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 130 ELSMERE AVENUE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J SCOTT MERRITT Chief Executive Officer 130 ELSMERE AVENUE, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
SPOOFWORKS, INC. DOS Process Agent 130 ELSMERE AVENUE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 130 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 130 ELSMERE AVENUE, DELMAR, NY, 12054, 4310, USA (Type of address: Chief Executive Officer)
2008-01-23 2024-01-03 Address 130 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2008-01-23 2024-01-03 Address 130 ELSMERE AVENUE, DELMAR, NY, 12054, 4310, USA (Type of address: Chief Executive Officer)
2004-01-06 2008-01-23 Address 130 ELSMERE AVE, DELMAR, NY, 12054, 4310, USA (Type of address: Chief Executive Officer)
2004-01-06 2008-01-23 Address 130 ELSMERE AVE, DELMAR, NY, 12054, 4310, USA (Type of address: Principal Executive Office)
2002-01-18 2008-01-23 Address 130 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2002-01-18 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103003454 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221212002013 2022-12-12 BIENNIAL STATEMENT 2022-01-01
200103062266 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180108006245 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160519006477 2016-05-19 BIENNIAL STATEMENT 2016-01-01
140305002519 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120301002379 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100128002590 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080123002859 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060130003168 2006-01-30 BIENNIAL STATEMENT 2006-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State