corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New Jersey
  • >
  • Egg Harbor Township

Spencer Gifts LLC

Active Egg Harbor Township, NJ

(609)645-3300
  • Overview
  • 23
    Key People
  • 10
    Locations
  • 4
    Filings
  • Contribute
Follow

Spencer Gifts LLC Overview

Spencer Gifts LLC filed as a Foreign in the State of California on Thursday, May 16, 2002 and is approximately twenty-one years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Spencer Gifts LLC
Network Visualizer
Advertisements

Key People

Who own Spencer Gifts LLC

Name
Isaac M. Silvera 2
~ Background Report ~
President
Managing Member
Treasurer
Chief Financial Officer
Chief Operating Officer
NonMM
Manager
Secretary
Member
Vice-President
Mmember
Barry Susson 3
~ Background Report ~
Managing Member
Assistant Secretary
Senior Vice Presiden
NonMM
Manager
Mmember
Steven B. Silverstein 2
~ Background Report ~
Managing Member
Chief Executive Officer
NonMM
President
Manager
Member
Mmember
Steven B. Silverstein-Member
~ Background Report ~
Member
Isaac M. Silver-Member
~ Background Report ~
Member
Andrew Galasso 2
~ Background Report ~
Executive Vice Presi
Vice President
Senior Vice Presiden
George Sotirin 2
~ Background Report ~
Executive Vice Presi
Senior Vice Presiden
Stewart Klein
~ Background Report ~
Senior Vice Presiden
Tammy King
~ Background Report ~
Senior Vice Presiden
Michele M. Moulton 1
~ Background Report ~
Managing Member
Member
Assistant Secretary
Senior Vice Presiden
Mmember
Anthony Graziosi
~ Background Report ~
Managing Member
Senior Vice Presiden
David Faircloth
~ Background Report ~
Managing Member
Kyle Helvie
~ Background Report ~
Managing Member
Senior Vice Presiden
Kevin W. Mahoney 2
~ Background Report ~
Secretary
Vice President
Kym Sarkos 1
~ Background Report ~
Vice President
Senior Vice Presiden
Brian Powers
~ Background Report ~
Vice President
Eric Rellosa
~ Background Report ~
Vice President
Carey Lowrey
~ Background Report ~
Vice President
Senior Vice Presiden
William E. Miller
~ Background Report ~
Vice President
Senior Vice Presiden
Scott M. Houghton
~ Background Report ~
Vice President
Jerry Pierce
~ Background Report ~
Vice President
Tony Detzi 1
~ Background Report ~
Senior Vice Presiden
Gail Margolin
~ Background Report ~
Senior Vice Presiden
  • « Previous
  • 1
  • 2
  • 3
  • » Next
Showing 8 records out of 23

Known Addresses for Spencer Gifts LLC

6826 Black Horse Pike Egg Harbor Township, NJ 08234 825 Dulaney Valley Rd Towson, MD 21204 470 Lewis Ave Meriden, CT 06451 11025 Carolina Place Pkwy Pineville, NC 28134 6801 Northlake Mall Dr Charlotte, NC 28216 18942 Crest Ave Castro Valley, CA 94546 10627 Nations Ford Rd Charlotte, NC 28273 PO Box 907 Pineville, NC 28134 49 Crossroads Mall Mount Hope, WV 25880 6801 Nrthlk Mill Dr Charlotte, NC 28216

Corporate Filings for Spencer Gifts LLC

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M02000001492
Date Filed: Tuesday, June 11, 2002

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 800329007
Date Filed: Friday, April 2, 2004

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Delaware
State ID: 200213810073
Date Filed: Thursday, May 16, 2002

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: Delaware
State ID: LLC7132-2002
Date Filed: Wednesday, June 12, 2002
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
6/12/2002 Application for Foreign Registration
6/23/2003 Annual List
4/2/2004 Application for Certificate of Authority
7/11/2004 Annual List List of Officers for 2004 to 2005
5/31/2005 Annual List
6/16/2006 Annual List
6/11/2007 Annual List
12/31/2007 Public Information Report (PIR)
6/16/2008 Annual List 08/09
6/3/2009 Annual List
7/24/2009 Tax Forfeiture
8/5/2009 Reinstatement
4/19/2010 Change of Name or Address by Registered Agent
5/27/2010 Annual List
12/31/2010 Public Information Report (PIR)
6/14/2011 Annual List
12/31/2011 Public Information Report (PIR)
5/8/2012 Annual List
12/31/2012 Public Information Report (PIR)
2/8/2013 Tax Forfeiture
5/7/2013 Annual List
9/20/2013 Reinstatement
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
4/25/2014 Annual List
12/31/2014 Public Information Report (PIR)
4/1/2015 Annual List
12/31/2015 Public Information Report (PIR)
4/4/2016 Annual List
12/31/2016 Public Information Report (PIR)
4/4/2017 Annual List
12/31/2017 Public Information Report (PIR)
4/2/2018 Annual List
4/1/2019 Annual List

Trademarks for Spencer Gifts LLC

Sexy Bitch
Serial Number: 77552879
Drawing Code: 4000
Serial Number: 77712261
Drawing Code: 2000
Petite Passion
Serial Number: 77366638
Drawing Code: 4000
Spencer'S
Serial Number: 76564495
Drawing Code: 4000
Pin the Junk on the Hunk
Serial Number: 77871384
Drawing Code: 4000
Spirit of Children
Serial Number: 77885292
Drawing Code: 4000
Bullet Beauty
Serial Number: 77581092
Drawing Code: 4000
Free at Last! Divorce Party
Serial Number: 77102624
Drawing Code: 4000
Sex-Ology
Serial Number: 77577758
Drawing Code: 4000
Spencer'S
Serial Number: 76564494
Drawing Code: 4000
View all trademarks for Spencer Gifts LLC
Advertisements

Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Texas Secretary of State
Data last refreshed on Monday, October 2, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Spencer Gifts LLC.

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Spencer Gifts LLC and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
6826 Black Horse Pike Egg Harbor Township, NJ 08234 825 Dulaney Valley Rd Towson, MD 21204 470 Lewis Ave Meriden, CT 06451 11025 Carolina Place Pkwy Pineville, NC 28134 6801 Northlake Mall Dr Charlotte, NC 28216 18942 Crest Ave Castro Valley, CA 94546 10627 Nations Ford Rd Charlotte, NC 28273 PO Box 907 Pineville, NC 28134 49 Crossroads Mall Mount Hope, WV 25880 6801 Nrthlk Mill Dr Charlotte, NC 28216
These addresses are known to be associated with Spencer Gifts LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
4 Corporate Records
FL 2002 Foreign Limited Liability TX 2004 Foreign Limited Liability Company (LLC) CA 2002 Foreign NV 2002 Foreign Limited-Liability Company
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.