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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WALL STREET / 7TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARIA LAM | Chief Executive Officer | 48 WALL STREET / 7TH FL, NEW YORK, NY, United States, 10005 |
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) |
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