-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
SPARK CONSULTING, LLC
Company Details
Name: |
SPARK CONSULTING, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Mar 2001 (24 years ago)
|
Entity Number: |
2616996 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2019-01-28
|
2023-03-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2001-03-16
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230301001396
|
2023-03-01
|
BIENNIAL STATEMENT
|
2023-03-01
|
220302001495
|
2022-03-02
|
BIENNIAL STATEMENT
|
2022-03-02
|
SR-32991
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
130328006116
|
2013-03-28
|
BIENNIAL STATEMENT
|
2013-03-01
|
110728002556
|
2011-07-28
|
BIENNIAL STATEMENT
|
2011-03-01
|
070312002120
|
2007-03-12
|
BIENNIAL STATEMENT
|
2007-03-01
|
030501002385
|
2003-05-01
|
BIENNIAL STATEMENT
|
2003-03-01
|
010628000659
|
2001-06-28
|
AFFIDAVIT OF PUBLICATION
|
2001-06-28
|
010628000654
|
2001-06-28
|
AFFIDAVIT OF PUBLICATION
|
2001-06-28
|
010316000052
|
2001-03-16
|
ARTICLES OF ORGANIZATION
|
2001-03-16
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State