Search icon

325 SPRING STREET LLC

Company Details

Name: 325 SPRING STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2006 (18 years ago)
Entity Number: 3441052
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2021-06-04 2024-11-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-04 2024-11-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-11-20 2021-06-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-11-20 2021-06-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-11-18 2019-11-20 Address 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-12-10 2014-11-18 Address 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-11-20 2012-12-10 Address 10 E 53RD ST, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-09-19 2019-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-09-19 2008-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-22 2007-09-19 Address 10 EAST 53RD STREET 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034883 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221128000717 2022-11-28 BIENNIAL STATEMENT 2022-11-01
210604000011 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
201109060583 2020-11-09 BIENNIAL STATEMENT 2020-11-01
191120000796 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
181114006246 2018-11-14 BIENNIAL STATEMENT 2018-11-01
141118006627 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121210002237 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101126002049 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081120002483 2008-11-20 BIENNIAL STATEMENT 2008-11-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State