SPA WEEK STAFFING CORP.

Name: | SPA WEEK STAFFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2009 (16 years ago) |
Entity Number: | 3889829 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 89 5TH AVE, 4TH FLOOR, 89 FIFTH AVE, 4TH FL, NEW YORK, NY, United States, 10003 |
Principal Address: | 89 FIFTH AVE, 4TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL REID | DOS Process Agent | 89 5TH AVE, 4TH FLOOR, 89 FIFTH AVE, 4TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CHERYL REID | Chief Executive Officer | 89 FIFTH AVE, 4TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-09 | 2021-05-12 | Address | SPA WEEK MEDIA GROUP, LTD., 89 FIFTH AVE, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-01-25 | 2014-01-09 | Address | 89 FIFTH AVE, STE 500, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-01-25 | 2014-01-09 | Address | 89 FIFTH AVE, STE 500, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2009-12-16 | 2014-01-09 | Address | SPA WEEK MEDIA GROUP, LTD., 89 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512060291 | 2021-05-12 | BIENNIAL STATEMENT | 2019-12-01 |
190520060435 | 2019-05-20 | BIENNIAL STATEMENT | 2017-12-01 |
170619006321 | 2017-06-19 | BIENNIAL STATEMENT | 2015-12-01 |
140109002617 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120125002643 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State