Name: | SPT CA FUNDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2011 (14 years ago) |
Entity Number: | 4068044 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-14 | 2015-02-19 | Address | 591 WEST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2011-03-16 | 2013-05-14 | Address | 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330003643 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210317060188 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190320060380 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56911 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56912 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170330006306 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150311006341 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
150219000597 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
130514002308 | 2013-05-14 | BIENNIAL STATEMENT | 2013-03-01 |
110518000411 | 2011-05-18 | CERTIFICATE OF PUBLICATION | 2011-05-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State