Search icon

SP CENTER, LLC

Company Details

Name: SP CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2003 (22 years ago)
Entity Number: 2870787
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 546 FIFTH AVENUE, 15TH FLOOR, Chuck Farmer, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SP CENTER, LLC DOS Process Agent 546 FIFTH AVENUE, 15TH FLOOR, Chuck Farmer, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-13 2025-02-25 Address 546 FIFTH AVENUE, 15TH FLOOR, Chuck Farmer, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-02-14 2024-09-13 Address 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225000477 2025-02-25 BIENNIAL STATEMENT 2025-02-25
240913001499 2024-09-13 BIENNIAL STATEMENT 2024-09-13
190208060314 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170207006138 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150211006168 2015-02-11 BIENNIAL STATEMENT 2015-02-01

Court Cases

Court Case Summary

Filing Date:
2015-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LEAHEY,
Party Role:
Plaintiff
Party Name:
SP CENTER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LEAHEY,
Party Role:
Plaintiff
Party Name:
SP CENTER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
SP CENTER, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State