-
Home Page
›
-
Counties
›
-
New York
›
-
10023
›
-
SP PARKS, INC.
Company Details
Name: |
SP PARKS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Jun 1976 (49 years ago)
|
Date of dissolution: |
30 Jan 1990 |
Entity Number: |
403393 |
ZIP code: |
10023
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
ONE LINCOLN PLAZA, NEW YORK, NY, United States, 10023 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
CTW THEME PARKS, INC.
|
DOS Process Agent
|
ONE LINCOLN PLAZA, NEW YORK, NY, United States, 10023
|
History
Start date |
End date |
Type |
Value |
1980-03-20
|
1990-01-09
|
Name
|
SESAME PLACE, INC.
|
1980-03-13
|
1980-03-20
|
Name
|
CTW PARKS, INC.
|
1976-06-25
|
1980-03-13
|
Name
|
CTW THEME PARKS, INC.
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20080320064
|
2008-03-20
|
ASSUMED NAME CORP INITIAL FILING
|
2008-03-20
|
C101860-2
|
1990-01-30
|
CERTIFICATE OF TERMINATION
|
1990-01-30
|
C094747-3
|
1990-01-09
|
CERTIFICATE OF AMENDMENT
|
1990-01-09
|
A653516-3
|
1980-03-20
|
CERTIFICATE OF AMENDMENT
|
1980-03-20
|
A652495-3
|
1980-03-13
|
CERTIFICATE OF AMENDMENT
|
1980-03-13
|
A324660-5
|
1976-06-25
|
APPLICATION OF AUTHORITY
|
1976-06-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9801319
|
Other Personal Injury
|
1998-02-23
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
2500
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
1998-02-23
|
Termination Date |
1998-06-25
|
Section |
1332
|
Parties
Name |
COHEN,
|
Role |
Plaintiff
|
|
Name |
SP PARKS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State