Search icon

SPIN VENTURES LLC

Company Details

Name: SPIN VENTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 1997 (28 years ago)
Date of dissolution: 18 Jun 2007
Entity Number: 2154318
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: 299 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
FREEMAN SPOGLI & CO DOS Process Agent 299 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2003-07-16 2007-06-18 Address C/O PAUL MASTRONARDI, 215 LEXINGTON AVE, 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-06-28 2003-07-16 Address C/O ANNE WELCH, 215 LEXINGTON AVE 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-30 2002-06-28 Address C/O ANNE WELCH, 215 LEXINGTON AVENUE, 6TH FL., NE WYORK, NY, 10016, USA (Type of address: Service of Process)
1997-06-18 1999-07-30 Address C/O TODD W. HALLORAN, 599 LEXINGTON AVENUE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070618001061 2007-06-18 SURRENDER OF AUTHORITY 2007-06-18
050713002195 2005-07-13 BIENNIAL STATEMENT 2005-06-01
030716002111 2003-07-16 BIENNIAL STATEMENT 2003-06-01
020628002089 2002-06-28 BIENNIAL STATEMENT 2001-06-01
990730002008 1999-07-30 BIENNIAL STATEMENT 1999-06-01

Court Cases

Court Case Summary

Filing Date:
2000-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SPIN VENTURES LLC
Party Role:
Plaintiff
Party Name:
SOLUTIONS MEDIA
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State