Name: | SPAYSIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 13 Nov 2012 |
Entity Number: | 2754105 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 220 E 72ND ST APT 14C, NEW YORK, NY, United States, 10021 |
Address: | 470 PARK AVENUE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN SHATZ | Chief Executive Officer | 118 VANECK DR, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
KAMERMAN, MEYROWITZ & SONIKER PC | DOS Process Agent | 470 PARK AVENUE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-15 | 2008-04-18 | Address | 200 E 72ND ST, APT 102, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-04-11 | 2006-05-15 | Address | 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121113000778 | 2012-11-13 | CERTIFICATE OF DISSOLUTION | 2012-11-13 |
100521002141 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080418002223 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060515002653 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
020411000787 | 2002-04-11 | CERTIFICATE OF INCORPORATION | 2002-04-11 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State