Search icon

SP ASSET MANAGEMENT LLC

Company Details

Name: SP ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3655000
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: SP ASSET MANAGEMENT LLC, 28 LIBERTY STREET, 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
SP ASSET MANAGEMENT LLC DOS Process Agent SP ASSET MANAGEMENT LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-20 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-27 2013-09-10 Address 590 MADISON AVENUE / 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-07 2010-04-27 Address 32ND FLOOR, 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004690 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401001593 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200420060322 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-49587 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180417006196 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160404007764 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006583 2014-04-14 BIENNIAL STATEMENT 2014-04-01
130910000016 2013-09-10 CERTIFICATE OF CHANGE 2013-09-10
100427002927 2010-04-27 BIENNIAL STATEMENT 2010-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State