Search icon

SPENCER GROUP, INC.

Company Details

Name: SPENCER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1979 (46 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 565066
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KUTYQ4LG2KJ3 2024-12-17 9551 KINGTOWN RD, TRUMANSBURG, NY, 14886, 9225, USA P.O. BOX 393, TRUMANSBURG, NY, 14886, 9225, USA

Business Information

URL http://www.spencergroupintl.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2001-10-29
Entity Start Date 2003-01-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GWEN SPENCER
Address 9551 KINGTOWN ROAD, TRUMANSBURG, NY, 14886, 9225, USA
Title ALTERNATE POC
Name GWENDOLYN L SPENCER
Address P.O. BOX 393, TRUMANSBURG, NY, 14886, 9225, USA
Government Business
Title PRIMARY POC
Name GWEN SPENCER
Address 9551 KINGTOWN ROAD, TRUMANSBURG, NY, 14886, 9225, USA
Title ALTERNATE POC
Name GWENDOLYN L SPENCER
Address P.O. BOX 393, TRUMANSBURG, NY, 14886, 9225, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SCHULTE & MCGOLDRICK DOS Process Agent 460 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1979-06-22 1985-01-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20181012037 2018-10-12 ASSUMED NAME LLC INITIAL FILING 2018-10-12
DP-932691 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B420098-3 1986-11-05 CERTIFICATE OF AMENDMENT 1986-11-05
B179199-2 1985-01-04 CERTIFICATE OF AMENDMENT 1985-01-04
A585420-4 1979-06-22 CERTIFICATE OF INCORPORATION 1979-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State