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