Search icon

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