Name: | SPEAR INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2018 (6 years ago) |
Date of dissolution: | 08 Jan 2021 |
Entity Number: | 5435996 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6354 WALKER LANE, SUITE 300, ALEXANDRIA, VA, United States, 22310 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD Y. PINEDA | Chief Executive Officer | 6354 WALKER LANE, SUITE 300, ALEXANDRIA, VA, United States, 22310 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108000375 | 2021-01-08 | CERTIFICATE OF TERMINATION | 2021-01-08 |
201117060276 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
190501000876 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
SR-84966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-84965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181128000062 | 2018-11-28 | CERTIFICATE OF CORRECTION | 2018-11-28 |
181101000059 | 2018-11-01 | APPLICATION OF AUTHORITY | 2018-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State