Search icon

SPRYWARE, LLC

Branch

Company Details

Name: SPRYWARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2008 (17 years ago)
Date of dissolution: 29 Dec 2023
Branch of: SPRYWARE, LLC, Illinois (Company Number CORP_51423135)
Entity Number: 3621087
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 32 old slip, 16th flor, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 32 old slip, 16th flor, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 32 old slip, 16th flor, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-26 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-26 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-23 2015-08-26 Address 401 S. LASALLE STREET, SUITE 901, CHICAGO, IL, 60605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000629 2024-01-02 BIENNIAL STATEMENT 2024-01-02
240102005291 2023-12-29 SURRENDER OF AUTHORITY 2023-12-29
220124003772 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200103062903 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103007183 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160504006109 2016-05-04 BIENNIAL STATEMENT 2016-01-01
150826000376 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
140114006304 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120201003064 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100105002576 2010-01-05 BIENNIAL STATEMENT 2010-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State