Search icon

SP WEST 33-34 LLC

Company Details

Name: SP WEST 33-34 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2005 (20 years ago)
Date of dissolution: 21 Jan 2016
Entity Number: 3179294
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-12 2013-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-12 2013-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-25 2012-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-31 2012-06-12 Address ATTN: GENERAL COUNSEL, 888 SEVENTH AVE 3RD FLR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2005-03-18 2011-05-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-18 2012-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-90677 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90676 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160121000779 2016-01-21 CERTIFICATE OF TERMINATION 2016-01-21
150303007108 2015-03-03 BIENNIAL STATEMENT 2015-03-01
131226000136 2013-12-26 CERTIFICATE OF CHANGE 2013-12-26
130321006128 2013-03-21 BIENNIAL STATEMENT 2013-03-01
120612001162 2012-06-12 CERTIFICATE OF CHANGE 2012-06-12
120525000865 2012-05-25 CERTIFICATE OF CHANGE 2012-05-25
110531002528 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090317002659 2009-03-17 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State