Name: | SPARTA COMMERCIAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2004 (21 years ago) |
Entity Number: | 3112320 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | SPARTA COMMERCIAL SERVICES, INC. |
Fictitious Name: | SPARTA COMMERCIAL |
Address: | 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SPARTA COMMERCIAL SERVICES, INC. | DOS Process Agent | 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTHONY L HAVENS | Chief Executive Officer | 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2014-10-07 | Address | 462 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-12-16 | 2014-10-07 | Address | 462 7TH AVE 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-12-16 | 2014-10-07 | Address | 462 7TH AVE 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-10-12 | 2008-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141007006244 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121023006174 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101007002867 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081216002264 | 2008-12-16 | BIENNIAL STATEMENT | 2008-10-01 |
041012000642 | 2004-10-12 | APPLICATION OF AUTHORITY | 2004-10-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State