Search icon

SPAYSIDE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN SHATZ Chief Executive Officer 118 VANECK DR, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
KAMERMAN, MEYROWITZ & SONIKER PC DOS Process Agent 470 PARK AVENUE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, United States, 10016

History

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)

Filings

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