STEPHENTOWN SPINDLE, LLC

Name: | STEPHENTOWN SPINDLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2012 (13 years ago) |
Entity Number: | 4211163 |
ZIP code: | 10036 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 7 TIMES SQUARE, Suite 3504, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CONVERGENT ENERGY AND POWER LP | DOS Process Agent | 7 TIMES SQUARE, Suite 3504, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2024-03-18 | Address | 7 TIMES SQUARE, Suite 3504, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2020-03-26 | 2023-12-12 | Address | 7 TIMES SQUARE TOWER, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2018-06-01 | 2020-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-02 | 2018-06-01 | Address | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001411 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
231212004384 | 2023-12-12 | BIENNIAL STATEMENT | 2022-03-01 |
200326060250 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180601000550 | 2018-06-01 | CERTIFICATE OF CHANGE | 2018-06-01 |
180305008037 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State