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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
KATHERINE POPE | Chief Executive Officer | 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
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 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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State