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