Name: | SPREITZER PHOTOGRAPHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Aug 2013 |
Entity Number: | 3011142 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 WEST 28TH ST., 7TH FL REAR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SPREITZER | Chief Executive Officer | 15 WEST 28TH ST., 7TH FL. REAR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW SPREITZER | DOS Process Agent | 15 WEST 28TH ST., 7TH FL REAR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2008-03-13 | Address | 112 W 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2008-03-13 | Address | 102 PARK AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2004-02-10 | 2008-03-13 | Address | 102 PARK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827000051 | 2013-08-27 | CERTIFICATE OF DISSOLUTION | 2013-08-27 |
120307003068 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100311002636 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080313002168 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060508003530 | 2006-05-08 | BIENNIAL STATEMENT | 2006-02-01 |
040210000491 | 2004-02-10 | CERTIFICATE OF INCORPORATION | 2004-02-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State