Name: | SPG EQUITY INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4389499 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-01 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425002731 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
220609002800 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
210416060435 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190401060916 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63397 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63396 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502006717 | 2017-05-02 | BIENNIAL STATEMENT | 2017-04-01 |
130726000201 | 2013-07-26 | CERTIFICATE OF PUBLICATION | 2013-07-26 |
130417000038 | 2013-04-17 | APPLICATION OF AUTHORITY | 2013-04-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State