Search icon

SPS INC.

Company Details

Name: SPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1983 (42 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 839143
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 7 BRIARFIELD DR, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE N. ABRAHAMS Chief Executive Officer 7 BRIARFIELD DRIVE, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BRIARFIELD DR, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
1993-01-08 1993-08-26 Address 7 BRIARFIELD DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1989-12-13 1993-01-08 Address 7 BRIARFIELD DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1983-05-03 1989-12-13 Address 185 MADISON AVE., 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1451326 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930826002194 1993-08-26 BIENNIAL STATEMENT 1993-05-01
930108003026 1993-01-08 BIENNIAL STATEMENT 1992-05-01
C085902-2 1989-12-13 CERTIFICATE OF AMENDMENT 1989-12-13
A976158-4 1983-05-03 CERTIFICATE OF INCORPORATION 1983-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State