SPA PRODUCTS WHOLESALING, LLC

Name: | SPA PRODUCTS WHOLESALING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2011 (14 years ago) |
Date of dissolution: | 05 Jan 2021 |
Entity Number: | 4066636 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-26 | 2020-11-23 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-03-03 | 2017-04-26 | Address | ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-12-15 | 2015-03-03 | Address | ATTN: SYDELLE ELKIND, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-11 | 2011-12-15 | Address | 150 EAST 58TH STREET, 7TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105000156 | 2021-01-05 | ARTICLES OF DISSOLUTION | 2021-01-05 |
201123000109 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
170426000264 | 2017-04-26 | CERTIFICATE OF CHANGE | 2017-04-26 |
170309006305 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
150303006995 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State