Name: | SPB DT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Jan 2001 |
Entity Number: | 2114724 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 101 EAST 52ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 101 EAST 52ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-19 | 2000-01-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-19 | 1999-03-03 | Address | 245 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010125000784 | 2001-01-25 | ARTICLES OF DISSOLUTION | 2001-01-25 |
000104000805 | 2000-01-04 | CERTIFICATE OF CHANGE | 2000-01-04 |
990303002077 | 1999-03-03 | BIENNIAL STATEMENT | 1999-02-01 |
970521000222 | 1997-05-21 | AFFIDAVIT OF PUBLICATION | 1997-05-21 |
970521000225 | 1997-05-21 | AFFIDAVIT OF PUBLICATION | 1997-05-21 |
970219000776 | 1997-02-19 | ARTICLES OF ORGANIZATION | 1997-02-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State