Search icon

SPG PARTNERS GP, LLC

Company Details

Name: SPG PARTNERS GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2006 (19 years ago)
Entity Number: 3383632
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-30 2006-06-30 Name CPG HOLDINGS, LLC
2006-06-30 2010-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-30 2016-01-20 Name CPG HOLDINGS, LLC

Filings

Filing Number Date Filed Type Effective Date
240603002607 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602002349 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200731060214 2020-07-31 BIENNIAL STATEMENT 2020-06-01
SR-44250 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44251 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180625006119 2018-06-25 BIENNIAL STATEMENT 2018-06-01
160527006184 2016-05-27 BIENNIAL STATEMENT 2014-06-01
160120000938 2016-01-20 CERTIFICATE OF AMENDMENT 2016-01-20
120611006513 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100602002891 2010-06-02 BIENNIAL STATEMENT 2010-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State