Search icon

SPENCER GIFTS LLC

Company claim

Is this your business?

Get access!

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-29
Type:
Fat/Cat
Address:
3701 MCKINLEY PKWY, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAPEL
Party Role:
Plaintiff
Party Name:
SPENCER GIFTS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
SPENCER GIFTS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
SPENCER GIFTS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State