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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XFHVVNILVXXT59 | 2461017 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 307 7th Avenue, 23 floor, NEW YORK, NY, United States, 10001 |
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) |
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