Name: | SPRING 11 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2011 (14 years ago) |
Entity Number: | 4096358 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-17 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-01-17 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-12 | 2018-01-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2015-05-06 | 2017-05-12 | Address | 780 3RD AVE, FLOOR 20, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-05-19 | 2018-01-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2011-05-19 | 2015-05-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512003688 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210513060240 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190515060216 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
180117000570 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
170512006260 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150506006529 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130531006145 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110519000102 | 2011-05-19 | APPLICATION OF AUTHORITY | 2011-05-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State