Search icon

XSPACE PROPERTIES, LLC

Company Details

Name: XSPACE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2010 (14 years ago)
Entity Number: 4014235
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-21 2017-07-21 Address (Type of address: Registered Agent)
2016-09-21 2017-07-21 Address 224 EVERIT AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2010-11-02 2016-09-21 Address 18470 MIDLAND PARKWAY, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2010-11-02 2016-09-21 Address 18470 MIDLAND PARKWAY, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201120060180 2020-11-20 BIENNIAL STATEMENT 2020-11-01
SR-55756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181211006221 2018-12-11 BIENNIAL STATEMENT 2018-11-01
170721000492 2017-07-21 CERTIFICATE OF CHANGE 2017-07-21
161114006629 2016-11-14 BIENNIAL STATEMENT 2016-11-01
160921000002 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21
160915000322 2016-09-15 CERTIFICATE OF AMENDMENT 2016-09-15
141210006975 2014-12-10 BIENNIAL STATEMENT 2014-11-01
121127002319 2012-11-27 BIENNIAL STATEMENT 2012-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State