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
Name | Role | Address |
---|---|---|
MARTIN JACOB MARCUS | Agent | 70 OVERLOOK RD., HASTINGSONHUDSON, NY, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
GOWSOMIE SRIKISHUN | Chief Executive Officer | 3 ARTHUR COURT, NEW HEMPSTEAD, NY, United States, 00000 |
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) |
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