Search icon

SPI AMERICA OF NEW YORK LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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