Search icon

SPONGETECH DELIVERY SYSTEMS, INC.

Company Details

Name: SPONGETECH DELIVERY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2007 (17 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3576578
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 10 W 43RD ST, STE 518, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 43RD ST, STE 518, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL METTER Chief Executive Officer 10 W 43RD ST, STE 518, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-11-26 2009-11-02 Address 43 WEST 33RD STREET, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-04 2008-11-26 Address THE EMPIRE STATE BUILDING, STE 2204 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138700 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
091102002272 2009-11-02 BIENNIAL STATEMENT 2009-10-01
081126000622 2008-11-26 CERTIFICATE OF CHANGE 2008-11-26
071004000839 2007-10-04 APPLICATION OF AUTHORITY 2007-10-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State