Search icon

SPACE PRINCE INC.

Company Details

Name: SPACE PRINCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120580
ZIP code: 11797
County: Kings
Place of Formation: New York
Address: 20 CROSSWAYS PARK DR N #412, STE 412, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIO TORRES DOS Process Agent 20 CROSSWAYS PARK DR N #412, STE 412, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
JULIO TORRES Chief Executive Officer 20 CROSSWAYS PARK DR. N #412, STE 412, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 20 CROSSWAYS PARK DR. N #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 20 CROSSWAYS PARK DR. N #412, STE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-01 Address 20 CROSSWAYS PARK DR N #412, STE 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2025-03-10 2025-03-10 Address 20 CROSSWAYS PARK DR. N #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 20 CROSSWAYS PARK DR. N #412, STE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-04-01 Address 20 CROSSWAYS PARK DR. N #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-10 Address 20 CROSSWAYS PARK DR. N #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-10 Address 20 CROSSWAYS PARK DR N #412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2023-03-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401045326 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250310002829 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230306001931 2023-03-06 BIENNIAL STATEMENT 2021-04-01
170417010103 2017-04-17 CERTIFICATE OF INCORPORATION 2017-04-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State