SPURRIER CAPITAL PARTNERS LLC

Name: | SPURRIER CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2009 (16 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 3812678 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | New York |
Address: | 222 N LASALLE ST STE 300, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
GOULD & RATNER LLP | DOS Process Agent | 222 N LASALLE ST STE 300, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-31 | Address | 222 N LASALLE ST STE 300, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2015-05-29 | 2024-12-04 | Address | 505 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-05-20 | 2015-05-29 | Address | 505 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002685 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
241204000015 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
220303001828 | 2022-03-03 | BIENNIAL STATEMENT | 2021-05-01 |
150529006112 | 2015-05-29 | BIENNIAL STATEMENT | 2015-05-01 |
130508006882 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State