Search icon

SPIRIT TS ROME NY, LLC

Company Details

Name: SPIRIT TS ROME NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600471
ZIP code: 12207
County: Oneida
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-02 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-02 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-02 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240124003183 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
231202000517 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201002543 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062782 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-48627 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48628 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007611 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007226 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006359 2013-12-02 BIENNIAL STATEMENT 2013-12-01
130801000076 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State