Name: | 246 SPRING STREET HOLDINGS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2007 (18 years ago) |
Entity Number: | 3525907 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O BAYROCK SAPIR ORGANIZATION LLC | DOS Process Agent | 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2013-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-04 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-04 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94951 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130617006507 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
130306006239 | 2013-03-06 | BIENNIAL STATEMENT | 2011-06-01 |
120821000232 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120730000358 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
100503002651 | 2010-05-03 | BIENNIAL STATEMENT | 2009-06-01 |
071116000908 | 2007-11-16 | CERTIFICATE OF PUBLICATION | 2007-11-16 |
070604000348 | 2007-06-04 | APPLICATION OF AUTHORITY | 2007-06-04 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State