Search icon

SPIN HOLDINGS LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FWLIX3R78Y7M31 3206508 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
SPIN HOLDINGS LLC DOS Process Agent 36 WEST 44TH STREET, SUITE 1103, NEW YORK, NY, United States, 10036

History

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)

Filings

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