Name: | SERVICE SPRAY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2015 (10 years ago) |
Entity Number: | 4725633 |
ZIP code: | 10005 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 13 PROSPECT ST, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT STE-MARIE | Chief Executive Officer | 13 PROSPECT ST, ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-03-08 | Address | 13 PROSPECT ST, ROUSES POINT, NY, 12779, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 13 PROSPECT ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2020-04-15 | 2023-03-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-15 | 2023-03-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-31 | 2023-03-08 | Address | 13 PROSPECT ST, ROUSES POINT, NY, 12779, USA (Type of address: Chief Executive Officer) |
2015-03-13 | 2020-04-15 | Address | 2915 OGLETOWN ROAD #2336, NEWARK, DE, 19713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308001828 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210831001137 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
200415000213 | 2020-04-15 | CERTIFICATE OF CHANGE | 2020-04-15 |
170331006048 | 2017-03-31 | BIENNIAL STATEMENT | 2017-03-01 |
150313000752 | 2015-03-13 | APPLICATION OF AUTHORITY | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State