Name: | SPIN HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2005 (20 years ago) |
Entity Number: | 3206508 |
ZIP code: | 10036 |
County: | Richmond |
Place of Formation: | New York |
Address: | 36 WEST 44TH STREET, SUITE 1103, NEW YORK, NY, United States, 10036 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FWLIX3R78Y7M31 | 3206508 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 37 President Street, Staten Island, New York, US-NY, US, 10314 |
Headquarters | 36 West 44th Street, Suite 1103, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2017-03-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-02-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3206508 |
Name | Role | Address |
---|---|---|
SPIN HOLDINGS LLC | DOS Process Agent | 36 WEST 44TH STREET, SUITE 1103, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2023-05-11 | Address | 36 WEST 44TH STREET, SUITE 1103, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-05-02 | 2019-05-02 | Address | 37 PRESIDENT ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2005-05-18 | 2007-05-02 | Address | 37 PRESIDENT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511003934 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210504061949 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502060775 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
150504007049 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130508006812 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110517002030 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090429003113 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070502002162 | 2007-05-02 | BIENNIAL STATEMENT | 2007-05-01 |
051206000921 | 2005-12-06 | AFFIDAVIT OF PUBLICATION | 2005-12-06 |
051206000918 | 2005-12-06 | AFFIDAVIT OF PUBLICATION | 2005-12-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State