Name: | SPARK PLUG ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2007 (18 years ago) |
Entity Number: | 3522103 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 100 WEST 57TH STREET, APT 15D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL SCHELP | DOS Process Agent | 100 WEST 57TH STREET, APT 15D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL SCHELP | Chief Executive Officer | 100 WEST 57TH STREET, APT 15D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-18 | 2019-05-01 | Address | 28 JAFFRAY COURT, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2019-05-01 | Address | 28 JAFFRAY COURT, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2011-05-18 | 2019-05-01 | Address | 28 JAFFRAY COURT, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2009-05-01 | 2011-05-18 | Address | 28 JAFFRAY CT, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2011-05-18 | Address | 28 JEFFRAY CT, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2007-05-24 | 2011-05-18 | Address | 28 JAFFRAY COURT, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501060862 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150501006340 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006357 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110518002173 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090501002178 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070524000388 | 2007-05-24 | APPLICATION OF AUTHORITY | 2007-05-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State