Search icon

SPARK FX INC.

Company Details

Name: SPARK FX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2005 (20 years ago)
Date of dissolution: 11 May 2015
Entity Number: 3176012
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET / 7TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WALL STREET / 7TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIA LAM Chief Executive Officer 48 WALL STREET / 7TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-03-06 2011-04-08 Address 48 WALL ST, 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-03-06 2011-04-08 Address 48 WALL ST, 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2009-03-06 2011-04-08 Address 48 WALL ST, 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-03-20 2009-03-06 Address 48 WALL ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-03-20 2009-03-06 Address 48 WALL ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2005-03-11 2009-03-06 Address 48 WALL ST., 11 FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150511000681 2015-05-11 CERTIFICATE OF DISSOLUTION 2015-05-11
130417002021 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110408002015 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090306002288 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070320002817 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050311000722 2005-03-11 CERTIFICATE OF INCORPORATION 2005-03-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State