Search icon

SPS PROPERTIES INC.

Company Details

Name: SPS PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056579
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 2 Park Place, Apt A2C, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN P STERN Chief Executive Officer 2 PARK PLACE APT A2C, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
SPS PROPERTIES INC. DOS Process Agent 2 Park Place, Apt A2C, Newburgh, NY, United States, 12550

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 375 WINDSOR HWY, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-06-30 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-30 2025-02-27 Address 375 WINDSOR HWY, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2024-06-30 2024-06-30 Address 375 WINDSOR HWY, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-06-30 2025-02-27 Address 375 WINDSOR HWY, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2019-03-05 2024-06-30 Address 375 WINDSOR HWY, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2013-03-20 2019-03-05 Address 375 WINDSOR HWY, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2013-03-20 2024-06-30 Address 375 WINDSOR HWY, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2011-02-17 2024-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2013-03-20 Address 375 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004351 2025-02-27 BIENNIAL STATEMENT 2025-02-27
240630017678 2024-06-30 BIENNIAL STATEMENT 2024-06-30
190305060664 2019-03-05 BIENNIAL STATEMENT 2019-02-01
170206006452 2017-02-06 BIENNIAL STATEMENT 2017-02-01
151214006300 2015-12-14 BIENNIAL STATEMENT 2015-02-01
130320002218 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110217000277 2011-02-17 CERTIFICATE OF INCORPORATION 2011-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State