Search icon

SPINTACT, INC.

Company Details

Name: SPINTACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (17 years ago)
Entity Number: 3595384
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 106 5TH ST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L MOORE Chief Executive Officer 106 5TH ST, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-19 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-19 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120925000227 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
120717000825 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
120120002243 2012-01-20 BIENNIAL STATEMENT 2011-11-01
091120002724 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071119000841 2007-11-19 CERTIFICATE OF INCORPORATION 2007-11-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State