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
Name | Role | Address |
---|---|---|
STANISLAV NIKOLOV | Agent | 244 5th avenue, suite c-45, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STANISLAV NIKOLOV | Chief Executive Officer | 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, United States, 10001 |
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) |
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