Search icon

SPIRIT SPE LOAN PORTFOLIO 2013-3, LLC

Company Details

Name: SPIRIT SPE LOAN PORTFOLIO 2013-3, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2013 (12 years ago)
Entity Number: 4444784
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-08-01 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-01 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-13 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
240124002963 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
230801010781 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003041 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801061659 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-64544 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64543 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802007224 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008243 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131127000214 2013-11-27 CERTIFICATE OF PUBLICATION 2013-11-27
130813000504 2013-08-13 APPLICATION OF AUTHORITY 2013-08-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State