Search icon

SPIRIT WG ROME NY, LLC

Company Details

Name: SPIRIT WG ROME NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690563
ZIP code: 12207
County: Oneida
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-01-24 2024-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-01-24 2024-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-09 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)
2018-06-01 2020-06-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-27 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-27 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
240606003620 2024-06-06 BIENNIAL STATEMENT 2024-06-06
240124003155 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
220601003981 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200609060857 2020-06-09 BIENNIAL STATEMENT 2020-06-01
SR-50195 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007358 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007502 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006520 2014-06-04 BIENNIAL STATEMENT 2014-06-01
130801000086 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01
120605007128 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State