SPATIQUE, INC.

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
Name | Role | Address |
---|---|---|
MARINA PEREDO | DOS Process Agent | 260 MIDDLE COUNTRY ROAD, SUITE 112, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MARINA PEREDO | Chief Executive Officer | 260 MIDDLE COUNTRY ROAD, SUITE 112, SMITHTOWN, NY, United States, 11787 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State