Spar Trademarks, Inc. Overview
Spar Trademarks, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, February 11, 1999 and is approximately twenty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Spar Trademarks, Inc.
Network Visualizer
Advertisements
Key People
Who own Spar Trademarks, Inc.
Name | |
---|---|
Christiaan M. Olivier 13 |
Chief Executive Officer
NonDir
NonPres
|
James R. Segreto 20 |
NonDir
NonSec
NonTreas
Treasurer
Secretary
Director
|
Robert G. Brown 46 |
President
Director
|
Jill Blanchard 12 |
President
CEO
Chief Executive Officer
Director
|
R. S. Popaditch 5 |
President
Director
|
William H. Bartels 24 |
Director
|
Known Addresses for Spar Trademarks, Inc.
Corporate Filings for Spar Trademarks, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3231-1999 |
Date Filed: | Thursday, February 11, 1999 |
Registered Agent | Incorp Services, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | Westchester |
State ID: | 3968957 |
Date Filed: | Thursday, July 1, 2010 |
DOS Process | Spar Group, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/11/1999 | Articles of Incorporation | ||
7/1/1999 | Annual List | ||
1/19/2000 | Annual List | ||
2/15/2001 | Annual List | ||
2/14/2002 | Annual List | ||
5/2/2003 | Annual List | ||
3/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/22/2005 | Annual List | ||
8/3/2006 | Registered Agent Resignation | ||
2/21/2008 | Acceptance of Registered Agent | ||
2/21/2008 | Reinstatement | 06/09 | |
4/29/2008 | Registered Agent Address Change | ||
2/28/2009 | Annual List | ||
2/25/2010 | Annual List | ||
7/1/2010 | Name History/Actual | Spar Trademarks, Inc. | |
2/17/2011 | Annual List | ||
2/29/2012 | Annual List | ||
2/25/2013 | Annual List | ||
2/24/2014 | Annual List | ||
2/20/2015 | Annual List | ||
2/27/2016 | Annual List | ||
12/9/2016 | Annual List | ||
2/27/2018 | Annual List | ||
2/26/2019 | Annual List |
Advertisements
Sources
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Spar Trademarks, Inc..
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 Spar Trademarks, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
555 White Plains Rd Tarrytown, NY 10591
580 White Plains Rd Tarrytown, NY 10591
3773 Howard Hughes Pkwy Las Vegas, NV 89169
560 White Plains Rd Tarrytown, NY 10591
2360 Corporate Cir Henderson, NV 89074
333 Westchester Ave White Plains, NY 10604
These addresses are known to be associated with Spar Trademarks, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records