Name: | SPREADS PARK SOUTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2012 (13 years ago) |
Entity Number: | 4201999 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SPREADS, 441 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 441 PARK AVE S, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL EZEKIEL | DOS Process Agent | C/O SPREADS, 441 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL EZEKIEL | Chief Executive Officer | 441 PARK AVE S, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-29 | 2015-05-28 | Address | 136 E 55TH ST, APT 4-G, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-02-13 | 2014-04-29 | Address | APARTMENT 4-G, 136 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150528000167 | 2015-05-28 | CERTIFICATE OF CHANGE | 2015-05-28 |
140429002376 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120213000571 | 2012-02-13 | CERTIFICATE OF INCORPORATION | 2012-02-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State