Name: | SPI 555 9TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2005 (19 years ago) |
Date of dissolution: | 27 May 2021 |
Entity Number: | 3267639 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-12 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527000473 | 2021-05-27 | CERTIFICATE OF TERMINATION | 2021-05-27 |
SR-91566 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131105002407 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
120720000210 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
111108002507 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
071023002481 | 2007-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
051229000425 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
051229000418 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
051012000591 | 2005-10-12 | APPLICATION OF AUTHORITY | 2005-10-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State