Search icon

SPES SUB III, LLC

Company Details

Name: SPES SUB III, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2011 (13 years ago)
Entity Number: 4167112
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-25 2024-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-07-25 2024-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-22 2024-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-22 2024-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-04 2023-12-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-17 2012-04-27 Address 18 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018000851 2024-10-18 BIENNIAL STATEMENT 2024-10-18
240725002814 2024-07-24 CERTIFICATE OF CHANGE BY ENTITY 2024-07-24
231222001503 2023-12-21 CERTIFICATE OF AMENDMENT 2023-12-21
211101003396 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060574 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-59051 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59050 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007651 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007605 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006380 2013-11-01 BIENNIAL STATEMENT 2013-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State