Search icon

SPRING 56 REALTY LLC

Company Details

Name: SPRING 56 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2461017
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7th Avenue, 23 floor, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XFHVVNILVXXT59 2461017 US-NY GENERAL ACTIVE No data

Addresses

Legal 225 W 35TH ST, 302, NEW YORK, US-NY, US, 10001
Headquarters 225 W 35TH ST, 302, NEW YORK, US-NY, US, 10001

Registration details

Registration Date 2020-01-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2461017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 307 7th Avenue, 23 floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-01-19 2024-07-29 Address 225 W 35TH ST, 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-06 2010-01-19 Address 589 8TH AVE 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-01-12 2006-01-06 Address 85 COOPER DRIVE, GARDEN CITY, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003462 2024-07-29 BIENNIAL STATEMENT 2024-07-29
191219060258 2019-12-19 BIENNIAL STATEMENT 2018-01-01
140304002253 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120131002557 2012-01-31 BIENNIAL STATEMENT 2012-01-01
101229000069 2010-12-29 CERTIFICATE OF PUBLICATION 2010-12-29
100119002080 2010-01-19 BIENNIAL STATEMENT 2010-01-01
071228002066 2007-12-28 BIENNIAL STATEMENT 2008-01-01
060106002399 2006-01-06 BIENNIAL STATEMENT 2006-01-01
040524002046 2004-05-24 BIENNIAL STATEMENT 2004-01-01
020426002282 2002-04-26 BIENNIAL STATEMENT 2002-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State