Name: | SPIRE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1978 (47 years ago) |
Date of dissolution: | 18 Jun 2008 |
Entity Number: | 482868 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 135 PINELAWN ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON J HOROWITZ | Chief Executive Officer | 135 PINELAWN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RON J HOROWITZ | DOS Process Agent | 135 PINELAWN ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2008-05-06 | Address | 410 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2002-03-26 | 2008-05-06 | Address | 410 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2008-05-06 | Address | 410 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-03-26 | Address | 410 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-03-26 | Address | 410 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140421011 | 2014-04-21 | ASSUMED NAME LLC INITIAL FILING | 2014-04-21 |
080618000068 | 2008-06-18 | CERTIFICATE OF DISSOLUTION | 2008-06-18 |
080506002594 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060424002289 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040506002688 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State