Search icon

SPONSORPITCH, LLC

Company Details

Name: SPONSORPITCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Aug 2007 (17 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 3555401
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-13 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-13 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815000366 2022-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-08
220414000816 2022-04-14 BIENNIAL STATEMENT 2021-08-01
SR-95415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95416 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121029000496 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000827 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
070813000622 2007-08-13 ARTICLES OF ORGANIZATION 2007-08-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State