Search icon

SPTHE INC.

Company Details

Name: SPTHE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2006 (19 years ago)
Date of dissolution: 24 Mar 2025
Entity Number: 3366997
ZIP code: 90232
County: Albany
Place of Formation: Delaware
Address: 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232
Principal Address: 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

Chief Executive Officer

Name Role Address
KATHERINE POPE Chief Executive Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-25 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-25 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Service of Process)
2024-05-10 2025-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-15 2024-05-10 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-09-17 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-17 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250325001754 2025-03-24 CERTIFICATE OF TERMINATION 2025-03-24
240510003323 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220503003915 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200515060319 2020-05-15 BIENNIAL STATEMENT 2020-05-01
190917000083 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
SR-92672 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180523006157 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160519006303 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140611006738 2014-06-11 BIENNIAL STATEMENT 2014-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State