Search icon

S.P.P.G. INC.

Company Details

Name: S.P.P.G. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1984 (41 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 925774
ZIP code: 10706
County: New York
Place of Formation: New York
Principal Address: 184 DUANE ST, 4TH FL, NEW YORK, NY, United States, 10013
Address: 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MARTIN JACOB MARCUS Agent 70 OVERLOOK RD., HASTINGSONHUDSON, NY, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
GOWSOMIE SRIKISHUN Chief Executive Officer 3 ARTHUR COURT, NEW HEMPSTEAD, NY, United States, 00000

History

Start date End date Type Value
1993-01-22 1996-08-01 Address 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, 10706, 2020, USA (Type of address: Chief Executive Officer)
1993-01-22 1996-08-01 Address 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, 10706, 2020, USA (Type of address: Principal Executive Office)
1984-06-25 1993-01-22 Address 70 OVERLOOK RD., HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1722241 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000623002208 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980821002203 1998-08-21 BIENNIAL STATEMENT 1998-06-01
960801002708 1996-08-01 BIENNIAL STATEMENT 1996-06-01
000048005954 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930122002811 1993-01-22 BIENNIAL STATEMENT 1992-06-01
B116375-3 1984-06-25 CERTIFICATE OF INCORPORATION 1984-06-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State