Entity Name: | SPATEN NORTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 May 1999 (26 years ago) |
Branch of: | SPATEN NORTH AMERICA INC., NEW YORK (Company Number 2087337) |
Date of dissolution: | 07 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2013 (12 years ago) |
Document Number: | F99000002510 |
FEI/EIN Number | 113355720 |
Address: | 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362 |
Mail Address: | 46-21 LITTLE NECK PARKWAY, LITTLE NECK,, NY, 11362 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SIEB LOUIS | President | 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362 |
Name | Role | Address |
---|---|---|
SIEB IRENE | Vice President | 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362 |
Name | Role | Address |
---|---|---|
CIESLA PATRICA | Treasurer | 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-01-07 | 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY 11362 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2013-01-07 |
ANNUAL REPORT | 2012-01-03 |
Dom/For AR | 2011-01-13 |
ANNUAL REPORT | 2010-01-22 |
Dom/For AR | 2009-02-11 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State