Name: | SPIRAL SOLUTIONS NY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2017 (7 years ago) |
Entity Number: | 5243431 |
ZIP code: | 11756 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 750, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 72 PERIWINKLE RD, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHAMEER LATIFF | DOS Process Agent | PO BOX 750, LEVITTOWN, NY, United States, 11756 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY LEWIS | Chief Executive Officer | PO BOX 750, LEVITTOWN, NY, United States, 11756 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | PO BOX 750, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 87-68 171 STREET, JAMAICA, NY, 1143, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2021-07-01 | 2024-07-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2020-11-18 | 2024-07-03 | Address | 87-68 171 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703000610 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
210629001550 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
201118000262 | 2020-11-18 | CERTIFICATE OF AMENDMENT | 2020-11-18 |
201118000265 | 2020-11-18 | CERTIFICATE OF CHANGE | 2020-11-18 |
171201000080 | 2017-12-01 | CERTIFICATE OF INCORPORATION | 2017-12-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State