Search icon

SP GP LLC

Company Details

Name: SP GP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 May 2001 (24 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 2643345
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-25 2002-10-31 Address ATTN: RANDAL A. NARDONE, 1301 AVE OF THE AMERICAS 42 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33483 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181231000113 2018-12-31 ARTICLES OF DISSOLUTION 2018-12-31
170622002000 2017-06-22 BIENNIAL STATEMENT 2017-05-01
021031000495 2002-10-31 CERTIFICATE OF CHANGE 2002-10-31
010525000704 2001-05-25 ARTICLES OF ORGANIZATION 2001-05-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State