Name: | SPIRIT SPE LOAN PORTFOLIO 2013-2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2013 (12 years ago) |
Entity Number: | 4443872 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124002942 | 2024-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-24 |
230801008282 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802003443 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061658 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170802007227 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803008214 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131003000272 | 2013-10-03 | CERTIFICATE OF PUBLICATION | 2013-10-03 |
130812000344 | 2013-08-12 | APPLICATION OF AUTHORITY | 2013-08-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State