Search icon

SPRINTURF, LLC

Company Details

Name: SPRINTURF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4124693
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
SPRINTURF, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-02 2023-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-01 2013-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002745 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802002681 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060477 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-58135 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58136 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801006472 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008169 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131113000089 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
130819006037 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110921000067 2011-09-21 CERTIFICATE OF PUBLICATION 2011-09-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State