Name: | SPREEMO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 2010 (15 years ago) |
Date of dissolution: | 02 Feb 2016 |
Entity Number: | 3955552 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 88 PINE STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 88 PINE STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-20 | 2015-02-09 | Address | 33-41 NEWARK STREET, 4TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
2010-05-28 | 2013-03-20 | Address | SUITE #1B, 103 SAINT MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160202000016 | 2016-02-02 | CERTIFICATE OF TERMINATION | 2016-02-02 |
150409006024 | 2015-04-09 | BIENNIAL STATEMENT | 2014-05-01 |
150209000453 | 2015-02-09 | CERTIFICATE OF CHANGE | 2015-02-09 |
130320006418 | 2013-03-20 | BIENNIAL STATEMENT | 2012-05-01 |
100809000281 | 2010-08-09 | CERTIFICATE OF PUBLICATION | 2010-08-09 |
100528000127 | 2010-05-28 | APPLICATION OF AUTHORITY | 2010-05-28 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State