Name: | THE SPRECHER COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 1999 (25 years ago) |
Entity Number: | 2446470 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 850 7TH AVE SUITE 701, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AMY SPRECHER | DOS Process Agent | 850 7TH AVE SUITE 701, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-08 | 2014-03-03 | Address | 257 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-12-18 | 2009-12-08 | Address | 257 WEST 52ND STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2001-12-03 | 2007-12-18 | Address | 257 WEST 52ND ST., 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-12-06 | 2001-12-03 | Address | 905 WEST END AVENUE #122, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002129 | 2014-03-03 | BIENNIAL STATEMENT | 2013-12-01 |
120126002600 | 2012-01-26 | BIENNIAL STATEMENT | 2011-12-01 |
091208003029 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071218002425 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
051208002030 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
031126002462 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
011203002024 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
000420000408 | 2000-04-20 | AFFIDAVIT OF PUBLICATION | 2000-04-20 |
000420000402 | 2000-04-20 | AFFIDAVIT OF PUBLICATION | 2000-04-20 |
991206000191 | 1999-12-06 | ARTICLES OF ORGANIZATION | 1999-12-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State