Name: | SP ACQUISITION HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2007 (18 years ago) |
Date of dissolution: | 13 Jul 2011 |
Entity Number: | 3482204 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WARREN LICHTENSTEIN | Chief Executive Officer | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-02-27 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110713000621 | 2011-07-13 | CERTIFICATE OF TERMINATION | 2011-07-13 |
090128002679 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
080404000170 | 2008-04-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-04 |
070227000679 | 2007-02-27 | APPLICATION OF AUTHORITY | 2007-02-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State