Name: | SPACIOUS LIVING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2008 (17 years ago) |
Entity Number: | 3749933 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 7TH AVENUE, Suite 503, NEW YORK, NY, United States, 10123 |
Contact Details
Phone +1 212-947-0844
Name | Role | Address |
---|---|---|
ETHAN BLOOM | Agent | 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123 |
Name | Role | Address |
---|---|---|
SPACIOUS LIVING GROUP, LLC | DOS Process Agent | 450 7TH AVENUE, Suite 503, NEW YORK, NY, United States, 10123 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2106469-DCA | Active | Business | 2022-06-02 | 2024-07-31 |
2098782-DCA | Active | Business | 2021-05-18 | 2025-02-28 |
1307444-DCA | Inactive | Business | 2009-01-13 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2024-12-02 | Address | 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2023-06-23 | 2024-12-02 | Address | 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123, USA (Type of address: Registered Agent) |
2021-03-04 | 2023-06-23 | Address | 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123, USA (Type of address: Registered Agent) |
2021-03-04 | 2023-06-23 | Address | 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2020-12-07 | 2021-03-04 | Address | 17 PARK ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002014 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230623003535 | 2023-06-23 | BIENNIAL STATEMENT | 2022-12-01 |
210304000006 | 2021-03-04 | CERTIFICATE OF CHANGE | 2021-03-04 |
201207060249 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203008054 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-03-17 | 2015-04-28 | Breach of Contract | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580291 | RENEWAL | INVOICED | 2023-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
3580290 | TRUSTFUNDHIC | INVOICED | 2023-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3449085 | BLUEDOT | INVOICED | 2022-05-20 | 150 | Construction Labor Provider Blue Dot Fee |
3449084 | LICENSE | INVOICED | 2022-05-20 | 50 | Construction Labor Provider License Fee |
3331258 | DCA-SUS | CREDITED | 2021-05-18 | 75 | Suspense Account |
3305054 | FINGERPRINT | INVOICED | 2021-03-02 | 75 | Fingerprint Fee |
3305143 | FINGERPRINT | INVOICED | 2021-03-02 | 75 | Fingerprint Fee |
3294438 | BLUEDOT | INVOICED | 2021-02-10 | 100 | Bluedot Fee |
3294434 | FINGERPRINT | CREDITED | 2021-02-10 | 75 | Fingerprint Fee |
3294437 | LICENSE | INVOICED | 2021-02-10 | 25 | Home Improvement Contractor License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State