Search icon

SPAURA INC.

Company Details

Name: SPAURA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2019 (5 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 5622111
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 1153 Inman Ave Suite 203, Edison, NJ, United States, 08820
Principal Address: 2702 RAINTREE DR, SUGARLAND, TX, United States, 77478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPENCER PLAHY Chief Executive Officer 2702 RAINTREE DR, SUGARLAND, TX, United States, 77478

DOS Process Agent

Name Role Address
C/O DURANT DOS Process Agent 1153 Inman Ave Suite 203, Edison, NJ, United States, 08820

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 2702 RAINTREE DR, SUGARLAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Address 2702 RAINTREE DR, SUGARLAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-01-08 Address 2702 RAINTREE DR, SUGARLAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-01-08 Address 1153 Inman Ave Suite 203, Edison, NJ, 08820, USA (Type of address: Service of Process)
2019-09-17 2023-09-07 Address 1163 INMAN AVENUE, STE 203, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2019-09-17 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108003375 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
230907004124 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210902001532 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190917000090 2019-09-17 CERTIFICATE OF INCORPORATION 2019-09-17

Date of last update: 06 Mar 2025

Sources: New York Secretary of State