Search icon

SPAAN TECH, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SMITA N SHAH. PE Chief Executive Officer 311 SOUTH WACKER DRIVE, STE 2400, CHICAGO, IL, United States, 60606

History

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)

Filings

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