SPOSABELLA, INC.

Name: | SPOSABELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1976 (49 years ago) |
Entity Number: | 394013 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 252 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK SENA | Chief Executive Officer | 252 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-04-14 | Address | 2 SOUTH END AVE, #9E, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 2002-03-27 | Address | 12 BAYWAY WALK, ROCKAWAY, NY, 11687, USA (Type of address: Chief Executive Officer) |
1976-03-11 | 1995-08-28 | Address | 252-262 40TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120712002952 | 2012-07-12 | BIENNIAL STATEMENT | 2012-03-01 |
20100528034 | 2010-05-28 | ASSUMED NAME CORP INITIAL FILING | 2010-05-28 |
100416003631 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080709002508 | 2008-07-09 | BIENNIAL STATEMENT | 2008-03-01 |
060516003599 | 2006-05-16 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State