Name: | SPERRY-OWENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1976 (49 years ago) |
Date of dissolution: | 04 Jun 2004 |
Entity Number: | 416044 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 860 UN PLAZA, NEW YORK, NY, United States, 10017 |
Principal Address: | MARY ANN MEYER, 860 UN PLAZA, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ANN MEYER | DOS Process Agent | 860 UN PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARY ANN MEYER | Chief Executive Officer | 860 UN PLAZA, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-26 | 1993-01-05 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121231063 | 2012-12-31 | ASSUMED NAME LLC INITIAL FILING | 2012-12-31 |
040604000709 | 2004-06-04 | CERTIFICATE OF DISSOLUTION | 2004-06-04 |
961112002014 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
931108002667 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
930105002872 | 1993-01-05 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State