Search icon

SPINBACK LLC

Company Details

Name: SPINBACK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2011 (14 years ago)
Date of dissolution: 05 Jan 2022
Entity Number: 4092159
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SPINBACK LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-05-03 2022-01-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-09 2017-09-22 Address TWO GRAND CENTRAL TOWER, 140 E 45TH STREET, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2013-01-09 2017-09-22 Address THE LANDMARK @ 1 MARKET STREET, SUITE 300, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)
2011-05-11 2013-01-09 Address 36 E. 12TH STREET SUITE 200, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-05-10 2011-05-11 Address 36 E. 12TH STREET, SUITE 200, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106002601 2022-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-05
210518060363 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190503060463 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-57447 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170922000638 2017-09-22 CERTIFICATE OF CHANGE 2017-09-22
170503007674 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150527002013 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130109000728 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
110801000028 2011-08-01 CERTIFICATE OF PUBLICATION 2011-08-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State