Search icon

SP ACQUISITION HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WARREN LICHTENSTEIN Chief Executive Officer 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

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.

CIK number:
0001393718
Phone:
(212) 520-2300

Latest Filings

Form type:
SC 13G/A
File number:
005-83199
Filing date:
2010-02-05
File:
Form type:
15-12B
File number:
001-33711
Filing date:
2009-10-16
File:
Form type:
8-K
File number:
001-33711
Filing date:
2009-10-15
File:
Form type:
25-NSE
File number:
001-33711
Filing date:
2009-10-15
File:
Form type:
25-NSE
File number:
001-33711
Filing date:
2009-10-15
File:

History

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)

Filings

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