Name: | SPATULA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 10 Dec 2020 |
Entity Number: | 3347625 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-28 | 2018-08-09 | Address | 233 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-11-27 | 2009-10-28 | Address | 2165 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2006-04-12 | 2007-11-27 | Address | 534 BROADHOLLOW RD., STE. 210, MELVILLE, NY, 11747, 9034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210000446 | 2020-12-10 | ARTICLES OF DISSOLUTION | 2020-12-10 |
200401061011 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180809000178 | 2018-08-09 | CERTIFICATE OF CHANGE | 2018-08-09 |
140408007731 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120521002314 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100505002792 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
091028000034 | 2009-10-28 | CERTIFICATE OF CHANGE | 2009-10-28 |
071127000971 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
825617 | LICENSE | INVOICED | 2007-04-25 | 510 | Two-Year License Fee |
825618 | CNV_FS | INVOICED | 2007-04-20 | 1500 | Comptroller's Office security fee - sidewalk cafT |
825620 | CNV_PC | INVOICED | 2007-04-20 | 445 | Petition for revocable Consent - SWC Review Fee |
825619 | PLANREVIEW | INVOICED | 2007-04-20 | 310 | Plan Review Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State