Name: | SPIRIT FAIRBORN GP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Apr 2019 |
Entity Number: | 4377114 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPIRIT FAIRBORN GP, LLC, CONNECTICUT | 1237343 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-21 | 2014-12-23 | Address | 130 W. 42ND STREET SUITE 301, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190425000579 | 2019-04-25 | ARTICLES OF DISSOLUTION | 2019-04-25 |
190311061911 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
SR-104093 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104094 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170307006203 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150702007112 | 2015-07-02 | BIENNIAL STATEMENT | 2015-03-01 |
141223000217 | 2014-12-23 | CERTIFICATE OF CHANGE | 2014-12-23 |
130604000170 | 2013-06-04 | CERTIFICATE OF PUBLICATION | 2013-06-04 |
130321000234 | 2013-03-21 | ARTICLES OF ORGANIZATION | 2013-03-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State