Name: | SPENCER OF SECAUCUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1981 (44 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 723965 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALBERT CHEHEBAR | Chief Executive Officer | 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-08 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-09-23 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-09-23 | 1993-12-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11091 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11092 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1227390 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931208002833 | 1993-12-08 | BIENNIAL STATEMENT | 1993-09-01 |
930805002770 | 1993-08-05 | BIENNIAL STATEMENT | 1992-09-01 |
A799775-5 | 1981-09-23 | APPLICATION OF AUTHORITY | 1981-09-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State