Name: | SPAN LINK INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2009 (15 years ago) |
Entity Number: | 3884901 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-12-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-12-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-30 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-30 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-12-03 | 2020-11-30 | Address | 28C WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Registered Agent) |
2009-12-03 | 2020-11-30 | Address | 28C WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229001927 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
221102000210 | 2022-11-02 | BIENNIAL STATEMENT | 2021-12-01 |
220928013979 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026335 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201130000150 | 2020-11-30 | CERTIFICATE OF CHANGE | 2020-11-30 |
131216006387 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
120105002421 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091203000207 | 2009-12-03 | ARTICLES OF ORGANIZATION | 2009-12-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State