Search icon

SPN EVENTS INC.

Company Details

Name: SPN EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2014 (11 years ago)
Entity Number: 4577792
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, United States, 10001
Principal Address: 244 5th Avenue, Suite C-45, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STANISLAV NIKOLOV Agent 244 5th avenue, suite c-45, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STANISLAV NIKOLOV Chief Executive Officer 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-01 2024-04-18 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-04-01 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-18 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-18 Address 1125 BANNER AVE, APT 10B, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2019-01-29 2024-04-01 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-01-29 2024-04-01 Address 1125 BANNER AVE, APT 10B, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2014-05-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-15 2019-01-29 Address 2611 EAST 13TH STREET, #5J, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001928 2024-04-05 CERTIFICATE OF CHANGE BY ENTITY 2024-04-05
240401037827 2024-04-01 BIENNIAL STATEMENT 2024-04-01
190129000429 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
160105000615 2016-01-05 CERTIFICATE OF AMENDMENT 2016-01-05
140515010069 2014-05-15 CERTIFICATE OF INCORPORATION 2014-05-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State