Name: | SP/3 USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1985 (40 years ago) |
Date of dissolution: | 19 May 1994 |
Entity Number: | 967234 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIEL JEANNIN | Chief Executive Officer | 1, RUE GUY ALLARD, 38000, GRENOBLE, France |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-17 | 1994-02-03 | Address | 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940519000333 | 1994-05-19 | CERTIFICATE OF DISSOLUTION | 1994-05-19 |
940203002156 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930217002127 | 1993-02-17 | BIENNIAL STATEMENT | 1993-01-01 |
B183393-7 | 1985-01-17 | CERTIFICATE OF INCORPORATION | 1985-01-17 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State