Name: | 131 SPRING OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Aug 2020 |
Entity Number: | 4344658 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-11 | 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 |
---|---|---|---|
200825000397 | 2020-08-25 | CERTIFICATE OF TERMINATION | 2020-08-25 |
190129060094 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
SR-103859 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103860 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170131006432 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150114006856 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130723000447 | 2013-07-23 | CERTIFICATE OF PUBLICATION | 2013-07-23 |
130111000479 | 2013-01-11 | APPLICATION OF AUTHORITY | 2013-01-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State