Search icon

SPATULA LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Fine And Fees

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