Search icon

SPI NEW YORK

Company Details

Name: SPI NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2006 (18 years ago)
Entity Number: 3425686
ZIP code: 10005
County: New York
Place of Formation: Colorado
Foreign Legal Name: SALES PARTNERSHIPS, INCORPORATED
Fictitious Name: SPI NEW YORK
Principal Address: 350 INTERLOCKEN BLVD., 280, BROOMFIELD, CO, United States, 80021
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDERICK KESSLER Chief Executive Officer 350 INTERLOCKEN BLVD., 280, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2020-05-18 2020-10-29 Address (Type of address: Service of Process)
2020-04-09 2020-12-23 Address (Type of address: Registered Agent)
2020-01-15 2020-04-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-01-10 2020-05-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2008-11-10 2020-10-29 Address 8520 WOLFF CT, #220, WESTMINSTER, CO, 80031, USA (Type of address: Principal Executive Office)
2008-11-10 2020-10-29 Address 8620 WOLFF CT, #220, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer)
2008-04-02 2020-01-15 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-02 2020-01-10 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-10-18 2008-04-02 Address 225 WEST 34TH ST., STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2006-10-18 2008-04-02 Address 225 WEST 34TH ST., STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221006001960 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201223000581 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
201029002001 2020-10-29 BIENNIAL STATEMENT 2020-10-01
200518000060 2020-05-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-05-18
200409000542 2020-04-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-05-09
200115000641 2020-01-15 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-15
200110000529 2020-01-10 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-10
181108000645 2018-11-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-11-08
DP-2050316 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
081110002569 2008-11-10 BIENNIAL STATEMENT 2008-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State