Search icon

SPIRIT HALLOWEEN SUPERSTORES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPIRIT HALLOWEEN SUPERSTORES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637756
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004496 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220209001118 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200204061115 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-49331 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49332 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612463 CL VIO INVOICED 2017-05-16 350 CL - Consumer Law Violation
2363669 CL VIO CREDITED 2016-06-14 175 CL - Consumer Law Violation
2203226 CL VIO VOIDED 2015-10-27 175 CL - Consumer Law Violation
80982 CNV_GL INVOICED 2008-01-14 6000 GL - Gun Law Fine

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-20 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State