Search icon

SPL 1, INC.

Company Details

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

DOS Process Agent

Name Role Address
SPL 1, INC. DOS Process Agent 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARCUS GIANCATERINO Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI Number:
5493004OXC8QPGYQRN94

Registration Details:

Initial Registration Date:
2016-05-05
Next Renewal Date:
2025-05-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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