Search icon

SERVICE SPRAY CORPORATION

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT STE-MARIE Chief Executive Officer 13 PROSPECT ST, ROUSES POINT, NY, United States, 12979

History

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)

Filings

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