Name: | W. M. SPIEGEL SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1978 (47 years ago) |
Entity Number: | 520200 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 461 EAST CLINTON STREET, ELMIRA, NY, United States, 14901 |
Principal Address: | 461 E. CLINTON ST, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN SWARTHOUT | Chief Executive Officer | 1530 SWARTHOUT LANE, BEAVER DAMS, NY, United States, 14812 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 EAST CLINTON STREET, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-29 | 2018-11-01 | Address | 84 QUAIL RUN, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2008-10-29 | Address | 654 FASSETT RD, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2006-10-24 | Address | 654 FASSETT RD, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2000-11-07 | Address | 115 CARROLLTON AVE, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1996-11-26 | Address | 461 E. CLINTON ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101006109 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
20170918054 | 2017-09-18 | ASSUMED NAME LLC INITIAL FILING | 2017-09-18 |
161101006805 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141112006587 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121113002286 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State