Name: | SPACETIME LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2012 (13 years ago) |
Entity Number: | 4193592 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 KNICKERBOCKER AVE., Unit 4f, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
BENJAMIN HILL | Agent | 54 KNICKERBOCKER AVE. APT 4F, BROOKLYN, NY, 11237 |
Name | Role | Address |
---|---|---|
SPACETIME LLC | DOS Process Agent | 54 KNICKERBOCKER AVE., Unit 4f, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-07 | 2023-12-05 | Address | 54 KNICKERBOCKER AVE. APT 4F, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent) |
2012-09-07 | 2023-12-05 | Address | 54 KNICKERBOCKER AVE. #4F, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2012-01-25 | 2012-09-07 | Address | 187 WOLD ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-01-25 | 2012-09-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004963 | 2023-12-05 | BIENNIAL STATEMENT | 2022-01-01 |
120907001101 | 2012-09-07 | CERTIFICATE OF CHANGE | 2012-09-07 |
120326000867 | 2012-03-26 | CERTIFICATE OF AMENDMENT | 2012-03-26 |
120125001127 | 2012-01-25 | ARTICLES OF ORGANIZATION | 2012-01-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State