Search icon

SPIRIT MASTER FUNDING V, LLC

Company Details

Name: SPIRIT MASTER FUNDING V, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2013 (12 years ago)
Entity Number: 4426585
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-05 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240124002918 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
230705003453 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716001867 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709061226 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-64143 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64142 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007709 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007143 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130909000455 2013-09-09 CERTIFICATE OF PUBLICATION 2013-09-09
130703000544 2013-07-03 APPLICATION OF AUTHORITY 2013-07-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State