Name: | REGENT SPE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2004 (20 years ago) |
Entity Number: | 3136911 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2024-03-27 | Address | 871 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001766 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
201208060283 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
190114061530 | 2019-01-14 | BIENNIAL STATEMENT | 2018-12-01 |
161205008010 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141224006052 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
130115002338 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
101224002094 | 2010-12-24 | BIENNIAL STATEMENT | 2010-12-01 |
081119002246 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061129002448 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050405001127 | 2005-04-05 | AFFIDAVIT OF PUBLICATION | 2005-04-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State