Name: | SPP MEZZANINE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 11 Apr 2018 |
Entity Number: | 2977397 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38135 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38134 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180411000622 | 2018-04-11 | CERTIFICATE OF TERMINATION | 2018-04-11 |
140127006369 | 2014-01-27 | BIENNIAL STATEMENT | 2013-11-01 |
120119002286 | 2012-01-19 | BIENNIAL STATEMENT | 2011-11-01 |
071224002022 | 2007-12-24 | BIENNIAL STATEMENT | 2007-11-01 |
051114002136 | 2005-11-14 | BIENNIAL STATEMENT | 2005-11-01 |
040302000593 | 2004-03-02 | AFFIDAVIT OF PUBLICATION | 2004-03-02 |
040302000588 | 2004-03-02 | AFFIDAVIT OF PUBLICATION | 2004-03-02 |
031114000315 | 2003-11-14 | APPLICATION OF AUTHORITY | 2003-11-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State