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 |
Name | Role | Address |
---|---|---|
SPINBACK LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-05-03 | 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) |
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