Name: | SPIDER PROOF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2019 (6 years ago) |
Entity Number: | 5501465 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 160 East Sunrise Highway #1021, Freeport, NY, United States, 11520 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA STRINGER | Chief Executive Officer | 160 EAST SUNRISE HIGHWAY #1021, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JOSHUA STRINGER | DOS Process Agent | 160 East Sunrise Highway #1021, Freeport, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JOSHUA STRINGER | Agent | 160 east sunrise highway, #1021, FREEPORT, NY, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 160 EAST SUNRISE HIGHWAY #1021, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 6800 JERICHO TPKE, STE 120W #12057, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 68 SOUTH SERVICE ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 68 SOUTH SERVICE ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-02-04 | Address | 68 SOUTH SERVICE ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-02-04 | Address | 160 east sunrise highway, #1021, FREEPORT, NY, 11520, USA (Type of address: Registered Agent) |
2024-01-31 | 2025-02-04 | Address | 160 east sunrise highway, #1021, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2024-01-31 | 2025-02-04 | Address | 6800 JERICHO TPKE, STE 120W #12057, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 6800 JERICHO TPKE, STE 120W #12057, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000107 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240131000794 | 2024-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-30 |
230201002079 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220212000316 | 2022-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-10 |
210211060180 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190226010063 | 2019-02-26 | CERTIFICATE OF INCORPORATION | 2019-02-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State