Name: | SPICE LOFTHOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1980 (45 years ago) |
Entity Number: | 624078 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | C/O Judith Drive LLC, 63 Lafayette Avenue 2nd Floor, Brooklyn, NY, United States, 11217 |
Shares Details
Shares issued 15725
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC ANDRUS | Chief Executive Officer | 165 HUDSON ST, #6C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O Judith Drive LLC, 63 Lafayette Avenue 2nd Floor, Brooklyn, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 165 HUDSON ST, #6C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-04-18 | 2024-04-01 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2014-06-18 | 2016-04-18 | Address | C/O ANDRWS BUILDING CORP, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-04-29 | 2024-04-01 | Address | 165 HUDSON ST, #6A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2016-04-18 | Address | 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036897 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230109001514 | 2023-01-09 | BIENNIAL STATEMENT | 2022-04-01 |
200416060396 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180509002045 | 2018-05-09 | BIENNIAL STATEMENT | 2018-04-01 |
160418002015 | 2016-04-18 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State