Search icon

SPATIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPATIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2003 (22 years ago)
Date of dissolution: 11 Dec 2017
Entity Number: 2886752
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 260 MIDDLE COUNTRY ROAD, SUITE 112, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINA PEREDO DOS Process Agent 260 MIDDLE COUNTRY ROAD, SUITE 112, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MARINA PEREDO Chief Executive Officer 260 MIDDLE COUNTRY ROAD, SUITE 112, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date End date Address
21SP1288279 DOSAEBUSINESS 2014-01-03 2028-01-03 2005 LYELL AVE STR 1 BLDG A, ROCHESTER, NY, 14606
25HA1382859 Appearance Enhancement Area Renter License 2011-02-15 2025-02-15 2005 LYELL AVE STR 1 BLDG A, ROCHESTER, NY, 14606
21SP1288279 Appearance Enhancement Business License 2007-10-24 2028-01-03 2005 LYELL AVE STR 1 BLDG A, ROCHESTER, NY, 14606

History

Start date End date Type Value
2011-03-31 2013-03-08 Address 260 MARINA COUNTRY ROAD, SUITE 210, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2011-03-31 2013-03-08 Address 260 MIDDLE COUNTRY ROAD, SUITE 210, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2011-03-31 2013-03-08 Address 260 MIDDLE COUNTRY ROAD, SUITE 210, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2008-08-27 2011-03-31 Address 260 MARINA COUNTRY RD, STE 210, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-08-27 2011-03-31 Address 260 MIDDLE COUNTRY RD, STE 210, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171211000746 2017-12-11 CERTIFICATE OF DISSOLUTION 2017-12-11
130308006977 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110331002015 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090227002026 2009-02-27 BIENNIAL STATEMENT 2009-03-01
080827002786 2008-08-27 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State