Search icon

SPGT ENTERPRISES, INC.

Company Details

Name: SPGT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2008 (17 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 3622667
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14 STONEHAM PL, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

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

Chief Executive Officer

Name Role Address
SHAWNA TETRO Chief Executive Officer 14 STONEHAM PL, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2010-02-04 2023-04-04 Address 14 STONEHAM PL, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2008-01-25 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-25 2022-12-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2008-01-25 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
230404004089 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
200103060848 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-96724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96723 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180130006160 2018-01-30 BIENNIAL STATEMENT 2018-01-01
140312002259 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120925000222 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
120717000528 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
120127002009 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100204002188 2010-02-04 BIENNIAL STATEMENT 2010-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State