Search icon

SPRAY FORCE SYSTEMS INC.

Company Details

Name: SPRAY FORCE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774284
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 108-02 ROCKAWAY BEACH BLVD, 2ND FL, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MKD9 Obsolete Non-Manufacturer 2012-01-12 2024-03-03 2022-01-26 No data

Contact Information

POC JASON NOTO
Phone +1 212-808-6503
Address 10802 ROCKAWAY BEACH BLVD 2, ROCKAWAY PARK, NY, 11694 2307, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-02 ROCKAWAY BEACH BLVD, 2ND FL, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
JASON NOTO Chief Executive Officer 108-02 ROCKAWAY BEACH BLVD, 2ND FL, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2009-02-12 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-12 2013-12-17 Address 216-09 12TH AVENUE, ROCKAWAY POINT, NY, 11697, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002050 2013-12-17 BIENNIAL STATEMENT 2013-02-01
090212000434 2009-02-12 CERTIFICATE OF INCORPORATION 2009-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700396 Employee Retirement Income Security Act (ERISA) 2017-01-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-19
Termination Date 2017-07-14
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name SPRAY FORCE SYSTEMS INC.
Role Defendant
1600719 Employee Retirement Income Security Act (ERISA) 2016-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 62000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-11
Termination Date 2016-06-10
Section 1131
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name SPRAY FORCE SYSTEMS INC.
Role Defendant
1306667 Employee Retirement Income Security Act (ERISA) 2013-11-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-27
Termination Date 2014-03-11
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name SPRAY FORCE SYSTEMS INC.
Role Defendant
1202036 Employee Retirement Income Security Act (ERISA) 2012-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-19
Termination Date 2012-05-17
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name SPRAY FORCE SYSTEMS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State