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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERICK KESSLER | Chief Executive Officer | 350 INTERLOCKEN BLVD., 280, BROOMFIELD, CO, United States, 80021 |
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) |
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