Search icon

SPENCER HOME EQUITIES, INC.

Company Details

Name: SPENCER HOME EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3501040
ZIP code: 11716
County: Nassau
Place of Formation: New York
Principal Address: 1376 LOCUST AVENUE, BOHEMIA, NY, United States, 11716
Address: 1376 Locust Ave, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL J. ARCERI Chief Executive Officer 1376 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
RUSSELL J ARCERI Agent 1376 LOCUST AVENUE, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1376 Locust Ave, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1376 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-04-09 2025-04-02 Address 1376 Locust Ave, Bohemia, NY, 11716, USA (Type of address: Service of Process)
2023-04-09 2025-04-02 Address 1376 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-04-09 2023-04-09 Address 1376 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-04-09 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-09 2025-04-02 Address 1376 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2012-02-07 2023-04-09 Address 1376 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2012-02-01 2023-04-09 Address 1376 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2012-02-01 2023-04-09 Address 1376 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2010-12-03 2012-02-01 Address 158 SPENCER AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402002060 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230409000280 2023-04-09 BIENNIAL STATEMENT 2023-04-01
210401060894 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060291 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170412006183 2017-04-12 BIENNIAL STATEMENT 2017-04-01
151208006171 2015-12-08 BIENNIAL STATEMENT 2015-04-01
130419002809 2013-04-19 BIENNIAL STATEMENT 2013-04-01
120207002645 2012-02-07 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
120201000896 2012-02-01 CERTIFICATE OF CHANGE 2012-02-01
110428002558 2011-04-28 BIENNIAL STATEMENT 2011-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State