SPSB HOLDINGS, INC.

Name: | SPSB HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2004 (21 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 3133060 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 37 W. 20TH STREET, SUITE 601, NEW YORK, NY, United States, 10011 |
Principal Address: | 37 WEST 20TH ST SUITE 601, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W. 20TH STREET, SUITE 601, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SETH PERLMAN | Chief Executive Officer | 37 WEST 20TH ST SUITE 601, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2015-10-05 | Shares | Share type: PAR VALUE, Number of shares: 1150000, Par value: 0.001 |
2010-01-07 | 2010-10-28 | Address | 37 WEST 20TH STREET, SUITE 601, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-30 | 2016-01-25 | Address | 73 SPRING ST, STE 407, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2016-01-25 | Address | 73 SPRING ST, STE 407, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2006-11-30 | 2010-01-07 | Address | 73 SPRING ST, STE 407, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000100 | 2017-05-05 | CERTIFICATE OF DISSOLUTION | 2017-05-05 |
160226000553 | 2016-02-26 | CERTIFICATE OF AMENDMENT | 2016-02-26 |
160125002017 | 2016-01-25 | BIENNIAL STATEMENT | 2014-12-01 |
151005000543 | 2015-10-05 | CERTIFICATE OF AMENDMENT | 2015-10-05 |
101028000773 | 2010-10-28 | CERTIFICATE OF AMENDMENT | 2010-10-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State