Search icon

SPARK PLUG ENTERTAINMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL SCHELP DOS Process Agent 100 WEST 57TH STREET, APT 15D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL SCHELP Chief Executive Officer 100 WEST 57TH STREET, APT 15D, NEW YORK, NY, United States, 10019

History

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)

Filings

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