Search icon

THE SPANOS CORPORATION

Company Details

Name: THE SPANOS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521823
ZIP code: 95219
County: Albany
Place of Formation: California
Address: ATTN: ROSIE RUPPEL, 10100 TRINITY PARKWAY 5th Fl, STOCKTON, CA, United States, 95219
Principal Address: 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, United States, 95219

DOS Process Agent

Name Role Address
THE SPANOS CORPORATION DOS Process Agent ATTN: ROSIE RUPPEL, 10100 TRINITY PARKWAY 5th Fl, STOCKTON, CA, United States, 95219

Chief Executive Officer

Name Role Address
DEAN A. SPANOS Chief Executive Officer 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, United States, 95219

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-01 Address ATTN: ROSIE RUPPEL, 10100 TRINITY PARKWAY 5th Fl, STOCKTON, CA, 95219, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-01 Address 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-30 Address ATTN: ROSIE RUPPEL, 10100 TRINITY PARKWAY, STOCKTON, CA, 95219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047902 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230530001929 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210503062955 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061457 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502008030 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State