Search icon

SP/3 USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL JEANNIN Chief Executive Officer 1, RUE GUY ALLARD, 38000, GRENOBLE, France

History

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)

Filings

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