Search icon

SPINK USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
OLIVIER STOCKER Chief Executive Officer 145 WEST 57TH ST, 18TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1305186-DCA Inactive Business 2008-12-01 2014-06-15

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-25 2017-06-20 Lost Property No 0.00 Advised to Sue

Fine And Fees

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