Search icon

SPIRO GLOBAL INC.

Headquarter

Company Details

Name: SPIRO GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330919
ZIP code: 06902
County: Westchester
Place of Formation: New York
Address: 129 Weed Avenue, 1A, Stamford, CT, United States, 06902
Principal Address: 129 WEED AVE, APT 1A, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE SPIRO DOS Process Agent 129 Weed Avenue, 1A, Stamford, CT, United States, 06902

Chief Executive Officer

Name Role Address
STEVE SPIRO Chief Executive Officer 129 WEED AVENUE, APT 1A, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
1298892
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 129 WEED AVENUE, APT 1A, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2020-03-13 2024-03-04 Address 129 WEED AVENUE, APT 1A, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2020-03-13 2024-03-04 Address 129 WEED AVENUE, APT 1A, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2010-03-31 2020-03-13 Address 214 MORTIMER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2010-03-31 2020-03-13 Address 214 MORTIMER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304005635 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220307001560 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200313060265 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180904008329 2018-09-04 BIENNIAL STATEMENT 2018-03-01
140530002032 2014-05-30 BIENNIAL STATEMENT 2014-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State