SPA JA, INC.

Name: | SPA JA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2004 (21 years ago) |
Entity Number: | 2995248 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JAMES COLEMAN, 26 EAST 105TH ST, #1A, NEW YORK, NY, United States, 10029 |
Principal Address: | 26 EAST 105TH ST, #1A, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S COLEMAN | Chief Executive Officer | 26 EAST 105TH ST, #1A, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAMES COLEMAN, 26 EAST 105TH ST, #1A, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-05 | 2006-02-02 | Address | 26 E 105TH ST., 1A, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100225002443 | 2010-02-25 | BIENNIAL STATEMENT | 2010-01-01 |
080108002876 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060202003428 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040615000899 | 2004-06-15 | CERTIFICATE OF AMENDMENT | 2004-06-15 |
040105000392 | 2004-01-05 | CERTIFICATE OF INCORPORATION | 2004-01-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190316 | OL VIO | INVOICED | 2012-10-03 | 500 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State