Name: | SPINK USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2007 (17 years ago) |
Entity Number: | 3559069 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 145 WEST 57TH ST, 18TH FLOOR, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-262-8400
Name | Role | Address |
---|---|---|
OLIVIER STOCKER | Chief Executive Officer | 145 WEST 57TH ST, 18TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1305186-DCA | Inactive | Business | 2008-12-01 | 2014-06-15 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-09 | 2013-02-21 | Address | 3100 MONTICELLO AVENUE, STE 925, DALLAS, TX, 75205, USA (Type of address: Chief Executive Officer) |
2009-09-24 | 2011-09-09 | Address | 3100 MONTICELLO AVENUE, STE 925, DALLAS, TX, 75205, USA (Type of address: Chief Executive Officer) |
2009-09-24 | 2013-02-21 | Address | 3100 MONTICELLO AVENUE, STE 925, DALLAS, TX, 75205, USA (Type of address: Principal Executive Office) |
2009-09-24 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-22 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-22 | 2009-09-24 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47861 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47860 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150811006139 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130909007661 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
130221002093 | 2013-02-21 | AMENDMENT TO BIENNIAL STATEMENT | 2011-08-01 |
110909003015 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090924002830 | 2009-09-24 | BIENNIAL STATEMENT | 2009-08-01 |
070822000240 | 2007-08-22 | APPLICATION OF AUTHORITY | 2007-08-22 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-05-25 | 2017-06-20 | Lost Property | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
989393 | RENEWAL | INVOICED | 2012-07-31 | 400 | Auction House Premises License Renewal Fee |
989394 | RENEWAL | INVOICED | 2010-05-28 | 400 | Auction House Premises License Renewal Fee |
905425 | LICENSE | INVOICED | 2008-12-01 | 400 | Auction House Premises License Fee |
905426 | FINGERPRINT | INVOICED | 2008-11-28 | 300 | Fingerprint Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State