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