Search icon

SPINAL PARTNERS III, LLC

Company Details

Name: SPINAL PARTNERS III, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2002 (23 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 2757184
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 505 Park Avenue, 14th Floor, 14TH FL, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
VISCOGLIOSI BROTHERS, LLC DOS Process Agent 505 Park Avenue, 14th Floor, 14TH FL, New York, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001173322
Phone:
212 583 9700

Latest Filings

Form type:
REGDEX
File number:
021-43552
Filing date:
2002-05-02
File:

History

Start date End date Type Value
2023-02-24 2023-03-10 Address 505 Park Avenue, 14th Floor, 14TH FL, New York, NY, 10022, USA (Type of address: Service of Process)
2008-04-28 2023-02-24 Address 505 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-03 2008-04-28 Address C/O HERRICK, FEINSTEIN LLP, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-04-22 2004-05-03 Address 1633 BROADWAY 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310000935 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
230224000587 2023-02-24 BIENNIAL STATEMENT 2022-04-01
180404006772 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140409006468 2014-04-09 BIENNIAL STATEMENT 2014-04-01
100524002428 2010-05-24 BIENNIAL STATEMENT 2010-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State