Search icon

SPP CAPITAL PARTNERS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SPP CAPITAL PARTNERS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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