Search icon

JOHN T. SPIKE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN T. SPIKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1985 (40 years ago)
Date of dissolution: 09 Feb 2024
Entity Number: 970432
ZIP code: 07470
County: New York
Place of Formation: New York
Address: 155 WILLOWBROOK BLVD, STE 350, WAYNE, NY, United States, 07470
Principal Address: 155 WILLOWBROOK BLVD, STE 350, WAYNE, NJ, United States, 07470

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T. SPIKE Chief Executive Officer 307 MOODYS RUN, WILLIAMSBURG, VA, United States, 23185

DOS Process Agent

Name Role Address
JOHN M TRAIER & ASSOCIATES, LLC DOS Process Agent 155 WILLOWBROOK BLVD, STE 350, WAYNE, NY, United States, 07470

History

Start date End date Type Value
2021-01-04 2024-02-16 Address 155 WILLOWBROOK BLVD, STE 350, WAYNE, NY, 07470, USA (Type of address: Service of Process)
2015-02-10 2024-02-16 Address 307 MOODYS RUN, WILLIAMSBURG, VA, 23185, USA (Type of address: Chief Executive Officer)
2012-02-21 2021-01-04 Address 155 WILLOWBROOK BLVD, STE 350, WAYNE, NY, 07470, USA (Type of address: Service of Process)
2007-01-11 2012-02-21 Address 529 FIFTH AVENUE, NEW YORK, NY, 10019, 4667, USA (Type of address: Principal Executive Office)
2007-01-11 2015-02-10 Address PIAZZA DE'MOZZI 5, FLORENCE, 50125, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240216002987 2024-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-09
210104063017 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061056 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150210006456 2015-02-10 BIENNIAL STATEMENT 2015-01-01
120221002455 2012-02-21 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State