Search icon

SPIRIT WG ELMIRA NY, LLC

Company Details

Name: SPIRIT WG ELMIRA NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656618
ZIP code: 12207
County: Chemung
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-24 2024-04-16 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-24 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-21 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240416000406 2024-04-16 BIENNIAL STATEMENT 2024-04-16
240124002920 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
220406003294 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200421060183 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-49627 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49628 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180406006256 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160404008045 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140401006194 2014-04-01 BIENNIAL STATEMENT 2014-04-01
130801000089 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State