Search icon

SP MASSAPEQUA LLC

Company Details

Name: SP MASSAPEQUA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 1996 (29 years ago)
Entity Number: 1998373
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O PHILIPS INTERNATIONAL HOLDING CORP. DOS Process Agent 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-04-04 2024-02-22 Address C/O PHILIPS INTERNATIONAL, 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-03-12 2014-04-04 Address C/O PHILIPS INTERNATIONAL, 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-02-23 2008-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-23 2024-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-02-27 2007-02-23 Address 295 MADISON AVE, 2ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-22 2006-02-27 Address 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-02-08 1997-12-22 Address 757 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000239 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220201001689 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200519002010 2020-05-19 BIENNIAL STATEMENT 2020-02-01
180409002027 2018-04-09 BIENNIAL STATEMENT 2018-02-01
160229002045 2016-02-29 BIENNIAL STATEMENT 2016-02-01
140404002250 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120403002067 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100325002748 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080312002547 2008-03-12 BIENNIAL STATEMENT 2008-02-01
070223001010 2007-02-23 CERTIFICATE OF CHANGE 2007-02-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State