Name: | SPICE MARKET NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Entity Number: | 3537457 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-05-12 | 2023-05-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-05-12 | 2023-05-12 | Address | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-05-12 | 2023-06-05 | Address | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-05-12 | 2023-05-12 | Address | (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605003022 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
230512003431 | 2023-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-11 |
210615060056 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190603062453 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2575267 | CLATE | CREDITED | 2017-03-15 | 100 | Late Fee |
2564331 | SL VIO | INVOICED | 2017-02-28 | 500 | SL - Sick Leave Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State