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 |
Name | Role | Address |
---|---|---|
148 SPRING STREET LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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