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