Name: | SPAAN TECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2003 (21 years ago) |
Date of dissolution: | 25 Apr 2012 |
Branch of: | SPAAN TECH, INC., Illinois (Company Number LLC_05423422) |
Entity Number: | 2961975 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Illinois |
Principal Address: | 311 SOUTH WACKER DRIVE, STE 2400, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SMITA N SHAH. PE | Chief Executive Officer | 311 SOUTH WACKER DRIVE, STE 2400, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-12 | 2012-08-17 | Address | PO BOX 927, WEST WINDSOR, NJ, 08550, 0927, USA (Type of address: Service of Process) |
2005-12-05 | 2007-12-12 | Address | 100 NORTH RIVERSIDE PLAZA, SUITE 1750, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2005-12-05 | 2007-12-12 | Address | 100 N RIVERSIDE PLAZA, SUITE 1750, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2003-10-06 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-10-06 | 2007-12-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120817000934 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
DP-2138361 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
071212002946 | 2007-12-12 | BIENNIAL STATEMENT | 2007-10-01 |
051205002737 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031006000401 | 2003-10-06 | APPLICATION OF AUTHORITY | 2003-10-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State