Search icon

SP COMMERCE, INC.

Company Details

Name: SP COMMERCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2015 (9 years ago)
Date of dissolution: 07 Sep 2021
Entity Number: 4850045
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7650 W COURTNEY CAMPBELL CSWY, SUITE 1200, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL WILLIAM COUTTS Chief Executive Officer 7650 W COURTNEY CAMPBELL CSWY, SUITE 1200, TAMPA, FL, United States, 33607

History

Start date End date Type Value
2019-11-01 2021-09-07 Address 7650 W COURTNEY CAMPBELL CSWY, SUITE 1200, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2018-10-11 2019-11-01 Address 7650 W COURTNEY CAMPBELL CSWY, SUITE 1200, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2015-11-16 2021-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210907002201 2021-09-07 CERTIFICATE OF TERMINATION 2021-09-07
191101060828 2019-11-01 BIENNIAL STATEMENT 2019-11-01
181011006158 2018-10-11 BIENNIAL STATEMENT 2017-11-01
151116000310 2015-11-16 APPLICATION OF AUTHORITY 2015-11-16

Date of last update: 18 Feb 2025

Sources: New York Secretary of State