Name: | SPARK HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2012 (12 years ago) |
Entity Number: | 4334646 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003042 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205001245 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201216060068 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62394 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62395 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181226006190 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161227006151 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
130227000368 | 2013-02-27 | CERTIFICATE OF PUBLICATION | 2013-02-27 |
121218000743 | 2012-12-18 | APPLICATION OF AUTHORITY | 2012-12-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State