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