Name: | SP FAMILY GREAT JONES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2007 (18 years ago) |
Entity Number: | 3532096 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-14 | 2023-06-27 | Address | ATTENTION: GARY DORIN, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2019-07-25 | 2021-06-14 | Address | 110 EDISON PLACE, SUITE 300, NEW YORK, NY, 07102, USA (Type of address: Service of Process) |
2019-04-04 | 2019-07-25 | Address | 570 SEVENTH AVE., STE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-06-18 | 2019-04-04 | Address | 570 SEVENTH AVE., STE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004312 | 2023-07-17 | BIENNIAL STATEMENT | 2023-06-01 |
230627001448 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
210614060218 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190725060286 | 2019-07-25 | BIENNIAL STATEMENT | 2019-06-01 |
190404002003 | 2019-04-04 | BIENNIAL STATEMENT | 2017-06-01 |
111101002206 | 2011-11-01 | BIENNIAL STATEMENT | 2011-06-01 |
070925000098 | 2007-09-25 | CERTIFICATE OF PUBLICATION | 2007-09-25 |
070618000057 | 2007-06-18 | ARTICLES OF ORGANIZATION | 2007-06-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State