Name: | SPAR MARKETING FORCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2010 (15 years ago) |
Entity Number: | 3968959 |
ZIP code: | 48326 |
County: | Westchester |
Place of Formation: | Nevada |
Address: | 1910 OPDYKE COURT, AUBURN HILLS, MI, United States, 48326 |
Name | Role | Address |
---|---|---|
C/O SPAR GROUP, INC. | DOS Process Agent | 1910 OPDYKE COURT, AUBURN HILLS, MI, United States, 48326 |
Name | Role | Address |
---|---|---|
MICHAEL R. MATACUNAS | Chief Executive Officer | 1910 OPDYKE COURT, AUBURN HILLS, MI, United States, 48326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 1910 OPDYKE COURT, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2024-07-17 | Address | 1910 OPDYKE COURT, AUBURN HILLS, MI, 48326, USA (Type of address: Service of Process) |
2021-01-05 | 2024-07-17 | Address | 1910 OPDYKE COURT, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer) |
2018-07-09 | 2021-01-05 | Address | 333 WESTCHESTER AVE, SOUTH BLDG, SUITE 204, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2016-07-18 | 2021-01-05 | Address | 333 WESTCHESTER AVE, SOUTH BLDG, SUITE 204, TARRYTOWN, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001007 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
220715000446 | 2022-07-15 | BIENNIAL STATEMENT | 2022-07-01 |
210105062527 | 2021-01-05 | BIENNIAL STATEMENT | 2020-07-01 |
180709006652 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160718006334 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State