Search icon

SPOTHERO, INC.

Company Details

Name: SPOTHERO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718572
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, IL, United States, 10005
Principal Address: 125 S CLARK ST, SUITE 200, CHICAGO, IL, United States, 60603

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, IL, United States, 10005

Chief Executive Officer

Name Role Address
MARK LAWRENCE Chief Executive Officer 125 S CLARK ST, SUITE 200, CHICAGO, IL, United States, 60603

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 125 S CLARK ST, SUITE 200, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 125 S CLARK ST, SUITE 1300, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-30 2025-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-30 2023-03-30 Address 125 S CLARK ST, SUITE 1300, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-20 Address 125 S CLARK ST, SUITE 1300, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2021-03-30 2023-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-21 2021-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250320003219 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230330003616 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210330060282 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190321060280 2019-03-21 BIENNIAL STATEMENT 2019-03-01
SR-105813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170427002017 2017-04-27 BIENNIAL STATEMENT 2017-03-01
150302000560 2015-03-02 APPLICATION OF AUTHORITY 2015-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109839 Americans with Disabilities Act - Other 2021-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-23
Termination Date 2022-05-06
Date Issue Joined 2022-01-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ-VARGAS
Role Plaintiff
Name SPOTHERO, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State