Search icon

SPENCER GIFTS, INC.

Company Details

Name: SPENCER GIFTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1971 (54 years ago)
Date of dissolution: 13 Jan 2004
Entity Number: 316397
ZIP code: 08234
County: New York
Place of Formation: Delaware
Address: 6826 BLACK HORSE PIKE, EGG HARBOR TWN, NJ, United States, 08234
Principal Address: 6826 BLACK HORSE PIKE, EGG HARBOR TOWNSHIP, NJ, United States, 08234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6826 BLACK HORSE PIKE, EGG HARBOR TWN, NJ, United States, 08234

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN SILVERSTEIN Chief Executive Officer 6826 BLACK HORSE PIKE, EGG HARBOR TOWNSHIP, NJ, United States, 08234

History

Start date End date Type Value
2003-11-04 2004-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-10-23 2003-11-04 Address 6826 BLACK HORSE PIKE, EGG HARBOR TOWNSHIP, NY, 08234, USA (Type of address: Chief Executive Officer)
1999-11-26 2003-11-04 Address ATTN: SHARON S. GARCIA, 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
1999-09-24 2004-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2003-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040113000865 2004-01-13 SURRENDER OF AUTHORITY 2004-01-13
031104002213 2003-11-04 BIENNIAL STATEMENT 2003-10-01
C324687-2 2002-12-05 ASSUMED NAME LLC INITIAL FILING 2002-12-05
011023002250 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991126002116 1999-11-26 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-17
Type:
Planned
Address:
ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-08-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
STERLING PROMOTIONAL,
Party Role:
Plaintiff
Party Name:
SPENCER GIFTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
SPENCER GIFTS, INC.
Party Role:
Defendant
Party Name:
ALMOND INTERNATIONAL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-07-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
PIRO
Party Role:
Plaintiff
Party Name:
SPENCER GIFTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State