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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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