Name: | SPL 1, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2003 (22 years ago) |
Entity Number: | 2965124 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPL 1, INC. | DOS Process Agent | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARCUS GIANCATERINO | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610, USA (Type of address: Chief Executive Officer) |
2019-10-21 | 2023-10-03 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-10-19 | 2019-10-21 | Address | 390 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-10-19 | 2023-10-03 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000479 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211020001331 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
191021060129 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
171019006237 | 2017-10-19 | BIENNIAL STATEMENT | 2017-10-01 |
151006006523 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State