Name: | SPRING MOUNTAIN TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Feb 2011 (14 years ago) |
Date of dissolution: | 03 Aug 2021 |
Entity Number: | 4050037 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 650 MADISON AVENUE, 20TH FLOOR, NEW YORK, United States, 10022 |
Name | Role | Address |
---|---|---|
SPRING MOUNTAIN CAPITAL, LP | DOS Process Agent | 650 MADISON AVENUE, 20TH FLOOR, NEW YORK, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-03 | 2021-08-04 | Address | 650 MADISON AVE, FL 20, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-02-03 | 2017-02-03 | Address | ATTN: GREGORY P. HO, 65 EAST 55TH STREET, 33RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-02-02 | 2015-02-03 | Address | ATTN: GREGORY P. HO, 65 EAST 55TH STREET, 33RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210804003033 | 2021-08-03 | SURRENDER OF AUTHORITY | 2021-08-03 |
170203006618 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203006170 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130222006291 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110503000033 | 2011-05-03 | CERTIFICATE OF PUBLICATION | 2011-05-03 |
110202000210 | 2011-02-02 | APPLICATION OF AUTHORITY | 2011-02-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State