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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SP ASSET MANAGEMENT LLC | DOS Process Agent | SP ASSET MANAGEMENT LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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