SPV HOLDINGS LLC

Name: | SPV HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2007 (18 years ago) |
Date of dissolution: | 08 Aug 2016 |
Entity Number: | 3558401 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-03 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-08-20 | 2015-01-06 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-08-20 | 2011-08-03 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160808000332 | 2016-08-08 | ARTICLES OF DISSOLUTION | 2016-08-08 |
150824006000 | 2015-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
150106000396 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130822006024 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110803002074 | 2011-08-03 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State