Search icon

SPUTNIK 84, LLC

Company Details

Name: SPUTNIK 84, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Feb 2008 (17 years ago)
Date of dissolution: 31 Jan 2021
Entity Number: 3632658
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 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
2017-08-02 2020-08-04 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-09-14 2017-08-02 Address ATTN: OUT OF PRINT, 127 W. 26TH ST., #400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-20 2012-09-14 Address ATTN: OUT OF PRINT, 147 WEST 35TH ST STE. 204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-09 2010-09-20 Address 147 WEST 35TH ST., SUITE 204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-03-30 2010-09-09 Address 50TH STREET AND 1ST AVENUE, BLDG 57 5TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-09-29 2010-03-30 Address 192 LEXINGTON AVE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-15 2009-09-29 Address 360 WEST 43RD ST.,APT.S-PHB, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121000138 2021-01-21 CERTIFICATE OF MERGER 2021-01-31
200804000522 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
200204060600 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180212006043 2018-02-12 BIENNIAL STATEMENT 2018-02-01
170802000217 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
160202006038 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140214006170 2014-02-14 BIENNIAL STATEMENT 2014-02-01
120914000283 2012-09-14 CERTIFICATE OF CHANGE 2012-09-14
120323002395 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100920000846 2010-09-20 CERTIFICATE OF CHANGE 2010-09-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State