Search icon

SPENCER GIFTS LLC

Company Details

Name: SPENCER GIFTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999590
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-01-13 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-13 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002921 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220111001622 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200102060972 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-38479 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38478 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102006285 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006192 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140205006038 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120123002399 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100121002300 2010-01-21 BIENNIAL STATEMENT 2010-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-03 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-10 No data 691 BROADWAY, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-19 No data 691 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 5100 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-03 2017-04-28 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126891 CL VIO INVOICED 2011-04-12 300 CL - Consumer Law Violation
112424 OL VIO INVOICED 2010-02-02 300 OL - Other Violation
66016 LP VIO INVOICED 2007-02-28 300 LP - Laser Pointer Violation
31327 CL VIO INVOICED 2005-01-12 250 CL - Consumer Law Violation
30194 CL VIO INVOICED 2004-12-10 250 CL - Consumer Law Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State