Search icon

SPT MANAGEMENT SERVICES, INC.

Company Details

Name: SPT MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2014 (11 years ago)
Date of dissolution: 20 Feb 2019
Entity Number: 4600656
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1111 N WESTSHORE BLVD, #500, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL L HUNTER Chief Executive Officer 1111 N WESTSHORE BLVD, #500, TAMPA, FL, United States, 33607

History

Start date End date Type Value
2014-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190220000640 2019-02-20 CERTIFICATE OF TERMINATION 2019-02-20
SR-68035 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68036 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160725006158 2016-07-25 BIENNIAL STATEMENT 2016-07-01
140701000555 2014-07-01 APPLICATION OF AUTHORITY 2014-07-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State