Search icon

SP0N, INC.

Company Details

Name: SP0N, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2015 (9 years ago)
Entity Number: 4845058
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 197 Grand Street, 3W, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
SP0N, INC. DBA CITIZEN DOS Process Agent 197 Grand Street, 3W, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANDREW FRAME Chief Executive Officer 197 GRAND STREET, 3W, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 197 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 197 GRAND STREET, 3W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-03-26 Address 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-03-26 Address 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-08-21 2020-12-09 Address 197 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-08-21 2020-12-09 Address 197 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-11-04 2018-08-21 Address 40 WOOSTER ST. 3RD FLOOR, ATTN: ANDREW FRAME, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326004138 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220916003349 2022-09-16 BIENNIAL STATEMENT 2021-11-01
201209060909 2020-12-09 BIENNIAL STATEMENT 2019-11-01
180821006192 2018-08-21 BIENNIAL STATEMENT 2017-11-01
151104000745 2015-11-04 APPLICATION OF AUTHORITY 2015-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109252 Civil Rights Employment 2021-11-09 other
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 2021-11-09
Termination Date 2022-09-14
Date Issue Joined 2022-01-18
Section 1331
Sub Section ED
Status Terminated

Parties

Name BEARDEN
Role Plaintiff
Name SP0N, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State