Name: | SPERENYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2008 (17 years ago) |
Date of dissolution: | 01 Jun 2023 |
Entity Number: | 3632202 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O XL REAL PROPERTY MGMT, 555 MADISON AVENUE, 5TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
XL REAL PROPERTY MANAGEMENT, LLC | DOS Process Agent | 555 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LORENZO SPEZIALI | Chief Executive Officer | C/O XL REAL PROPERTY MGMT, 555 MADISON AVENUE, 5TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2023-08-10 | Address | C/O XL REAL PROPERTY MGMT, 555 MADISON AVENUE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2023-08-10 | Address | 555 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-02-11 | 2018-01-02 | Address | C/O PAVIA & HARCOURT LLP, 230 PARK AVENEU, 24TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2016-02-11 | 2018-02-01 | Address | C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, 24TH FL, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2016-02-11 | 2018-02-01 | Address | C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2016-02-11 | Address | 590 MADISON AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-04-25 | 2016-02-11 | Address | 590 MADISON AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2016-02-11 | Address | 590 MADISON AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-02-10 | 2014-04-25 | Address | 590 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-02-10 | 2014-04-25 | Address | 590 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810002250 | 2023-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-01 |
180201006290 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
180102000066 | 2018-01-02 | CERTIFICATE OF CHANGE | 2018-01-02 |
160211006141 | 2016-02-11 | BIENNIAL STATEMENT | 2016-02-01 |
140425002463 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
120210002484 | 2012-02-10 | BIENNIAL STATEMENT | 2012-02-01 |
100414002569 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080215000147 | 2008-02-15 | CERTIFICATE OF INCORPORATION | 2008-02-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State