SPANTEC, INC.

Name: | SPANTEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1976 (49 years ago) |
Date of dissolution: | 19 Aug 2013 |
Entity Number: | 397689 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PETER K MURPHY | Chief Executive Officer | 3 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-29 | 2000-05-08 | Address | 3 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2000-05-08 | Address | 3 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2000-05-08 | Address | 3 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1995-08-28 | 1998-06-29 | Address | 22 GRAND AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 1998-06-29 | Address | 22 GRAND AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130819000307 | 2013-08-19 | CERTIFICATE OF DISSOLUTION | 2013-08-19 |
120611002348 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
110921000366 | 2011-09-21 | CERTIFICATE OF AMENDMENT | 2011-09-21 |
100427002006 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080414002514 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State