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