Name: | SPS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2005 (20 years ago) |
Entity Number: | 3145932 |
ZIP code: | 07457 |
County: | Kings |
Place of Formation: | New York |
Address: | 9 Overlook Drive, Riverdale, NJ, United States, 07457 |
Name | Role | Address |
---|---|---|
AMIT PATEL | DOS Process Agent | 9 Overlook Drive, Riverdale, NJ, United States, 07457 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-20 | 2025-01-13 | Address | 8910 221ST STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
2013-01-23 | 2017-11-20 | Address | 249 91ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2005-01-05 | 2013-01-23 | Address | 82-153 COUNTRY POINTE CIRCLE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000737 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230109001568 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
211110001052 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
190805061819 | 2019-08-05 | BIENNIAL STATEMENT | 2019-01-01 |
171120002028 | 2017-11-20 | BIENNIAL STATEMENT | 2017-01-01 |
130722000957 | 2013-07-22 | CERTIFICATE OF PUBLICATION | 2013-07-22 |
130123002041 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
070118002475 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050105000322 | 2005-01-05 | ARTICLES OF ORGANIZATION | 2005-01-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State