Search icon

SPIRIT CV CLINTON NY, LLC

Company Details

Name: SPIRIT CV CLINTON NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189675
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-04 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-04 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-01 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-25 2013-07-17 Name COLE CV CLINTON NY, LLC
2006-08-25 2007-07-26 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-25 2007-07-26 Address ATTN LEGAL DEPT, 2555 EAST CAMELBACK RD #400, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124002844 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
230404004434 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210427060404 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190401060852 2019-04-01 BIENNIAL STATEMENT 2019-04-01
SR-41060 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006625 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402006897 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130717000742 2013-07-17 CERTIFICATE OF AMENDMENT 2013-07-17
130401006363 2013-04-01 BIENNIAL STATEMENT 2013-04-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State