Name: | SPUR EMPLOYMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2019 (6 years ago) |
Branch of: | SPUR EMPLOYMENT, INC., Alabama (Company Number 000-277-533) |
Entity Number: | 5610625 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Alabama |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 300 Meridian St Ste 200, Huntsville, AL, United States, 35801 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GLENN CLAYTON | Chief Executive Officer | 300 MERIDIAN ST STE 200, HUNTSVILLE, AL, United States, 35801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2025-02-13 | Address | 300 MERIDIAN ST STE 200, HUNTSVILLE, AL, 35801, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-06 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-19 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000960 | 2025-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-12 |
231106000430 | 2023-11-06 | BIENNIAL STATEMENT | 2023-08-01 |
231019002116 | 2023-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-19 |
190826000461 | 2019-08-26 | APPLICATION OF AUTHORITY | 2019-08-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State