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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 W 43RD ST, STE 518, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL METTER | Chief Executive Officer | 10 W 43RD ST, STE 518, NEW YORK, NY, United States, 10001 |
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) |
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