Search icon

SP JACKSON POND, LLC

Company Details

Name: SP JACKSON POND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2013 (12 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 4411220
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: two greenwich plaza, suite 1, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
the llc DOS Process Agent two greenwich plaza, suite 1, GREENWICH, CT, United States, 06830

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2023-05-22 2023-06-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-05-22 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-05-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-31 2017-05-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621004013 2023-06-20 SURRENDER OF AUTHORITY 2023-06-20
230522002336 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210528060169 2021-05-28 BIENNIAL STATEMENT 2021-05-01
SR-115258 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190531060037 2019-05-31 BIENNIAL STATEMENT 2019-05-01
170505006337 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150513006271 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130916000386 2013-09-16 CERTIFICATE OF PUBLICATION 2013-09-16
130531000407 2013-05-31 APPLICATION OF AUTHORITY 2013-05-31

Date of last update: 09 Mar 2025

Sources: New York Secretary of State