Name: | SPP CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 1998 (26 years ago) |
Entity Number: | 2295327 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SPP CAPITAL PARTNERS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-04 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-04 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003173 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220928002847 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
SR-27836 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27835 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120925006092 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100929002631 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080912002241 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
060920002261 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
040901002363 | 2004-09-01 | BIENNIAL STATEMENT | 2004-09-01 |
020910002164 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State