Name: | SPI AMERICA OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2005 (19 years ago) |
Entity Number: | 3295991 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Delaware |
Foreign Legal Name: | SPI AMERICA LLC |
Fictitious Name: | SPI AMERICA OF NEW YORK LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-17 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-11-17 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-22 | 2006-11-08 | Name | SPI HEALTHCARE DOCUMENTATION, LLC |
2005-12-22 | 2010-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-22 | 2010-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91876 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91875 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121030001260 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120718000846 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
120307002825 | 2012-03-07 | BIENNIAL STATEMENT | 2011-12-01 |
101117000125 | 2010-11-17 | CERTIFICATE OF CHANGE | 2010-11-17 |
100126002101 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
071224002348 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
061108000009 | 2006-11-08 | CERTIFICATE OF AMENDMENT | 2006-11-08 |
060901000280 | 2006-09-01 | CERTIFICATE OF PUBLICATION | 2006-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State