Search icon

148 SPRING STREET LLC

Company Details

Name: 148 SPRING STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2008 (17 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 3656872
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
148 SPRING STREET LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-04-14 2024-01-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2020-04-14 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)
2008-04-10 2018-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003094 2024-01-19 CERTIFICATE OF TERMINATION 2024-01-19
220404000089 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200414060026 2020-04-14 BIENNIAL STATEMENT 2020-04-01
SR-49630 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403007739 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401007110 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006374 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120409006029 2012-04-09 BIENNIAL STATEMENT 2012-04-01
100415002070 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080815000223 2008-08-15 CERTIFICATE OF PUBLICATION 2008-08-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State