Name: | CORPORATE SPC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2808061 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 520 W 43RD ST, STE 34-K, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 W 43RD ST, STE 34-K, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IRMA E SIMPSON | Chief Executive Officer | 520 W 43RD ST, STE 34-K, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2008-02-28 | Address | 66-37 YELLOWSTONE BOULEVARD, SUITE 1 G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1907193 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
080228002207 | 2008-02-28 | BIENNIAL STATEMENT | 2006-09-01 |
020904000736 | 2002-09-04 | CERTIFICATE OF INCORPORATION | 2002-09-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State