Search icon

SPINNER MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SPINNER MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1982 (43 years ago)
Date of dissolution: 14 May 2015
Entity Number: 767044
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 730 FIFTH AVENUE, SUITE 1601, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR C SPINNER Chief Executive Officer 730 FIFTH AVENUE, SUITE 1601, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 FIFTH AVENUE, SUITE 1601, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-08-25 2010-05-04 Address 450 PARK AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-08-25 2010-05-04 Address 450 PARK AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-08-25 2010-05-04 Address 450 PARK AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-07 2008-08-25 Address 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-07 2008-08-25 Address 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514000528 2015-05-14 CERTIFICATE OF DISSOLUTION 2015-05-14
120607002033 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100504002021 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080825002601 2008-08-25 BIENNIAL STATEMENT 2008-04-01
981231000634 1998-12-31 CERTIFICATE OF AMENDMENT 1998-12-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State