Search icon

SPARKNOTES LLC

Company Details

Name: SPARKNOTES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602855
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-02-08 2025-02-03 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-09-29 2023-02-08 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-02-05 2010-09-29 Address C/O TAX DEPT, 122 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-02-06 2003-02-05 Address ATT: JAY DORMAN ESQ, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005018 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230208002531 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210318060426 2021-03-18 BIENNIAL STATEMENT 2021-02-01
190219060248 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170324006182 2017-03-24 BIENNIAL STATEMENT 2017-02-01
150213006213 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130315002015 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110308002104 2011-03-08 BIENNIAL STATEMENT 2011-02-01
100929000238 2010-09-29 CERTIFICATE OF CHANGE 2010-09-29
090211002287 2009-02-11 BIENNIAL STATEMENT 2009-02-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State