Search icon

SPICE LOFTHOUSE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC ANDRUS Chief Executive Officer 165 HUDSON ST, #6C, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O Judith Drive LLC, 63 Lafayette Avenue 2nd Floor, Brooklyn, NY, United States, 11217

History

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)

Filings

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