Name: | SP PROCESS IMPROVEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2006 (19 years ago) |
Date of dissolution: | 04 Apr 2011 |
Entity Number: | 3375656 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-11 | 2011-11-14 | Address | 3500 SOUTH DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2010-05-24 | 2010-06-11 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2008-07-07 | 2010-05-24 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2008-06-19 | 2008-07-07 | Address | 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2006-06-14 | 2008-06-19 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114000080 | 2011-11-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-11-14 |
110404000627 | 2011-04-04 | ARTICLES OF DISSOLUTION | 2011-04-04 |
100611002755 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
100524000166 | 2010-05-24 | CERTIFICATE OF CHANGE | 2010-05-24 |
080707002641 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
080619001201 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
070220000910 | 2007-02-20 | CERTIFICATE OF PUBLICATION | 2007-02-20 |
060614000137 | 2006-06-14 | ARTICLES OF ORGANIZATION | 2006-06-14 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State