Name: | SPIRIT TS BALDWINSVILLE NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2008 (16 years ago) |
Entity Number: | 3728404 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-24 | 2024-10-11 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-10-02 | 2024-01-24 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, 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) |
2018-10-01 | 2020-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-03 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011002497 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
240124003006 | 2024-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-24 |
221001000706 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
201002061304 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50880 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001007081 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008267 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007437 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130801000115 | 2013-08-01 | CERTIFICATE OF AMENDMENT | 2013-08-01 |
121001006223 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State