Name: | 145 SPRING OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2013 (11 years ago) |
Entity Number: | 4460490 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FBFAV4SVZWIX57 | 4460490 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Headquarters | C/O Status Capital LLC, 625 Madison Avenue, Suite 1202, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2018-04-12 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-03-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4460490 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-18 | 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 |
---|---|---|---|
230902000447 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
221117003421 | 2022-11-17 | BIENNIAL STATEMENT | 2021-09-01 |
190904060498 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-104508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180425006013 | 2018-04-25 | BIENNIAL STATEMENT | 2017-09-01 |
150423000701 | 2015-04-23 | CERTIFICATE OF PUBLICATION | 2015-04-23 |
130918000391 | 2013-09-18 | ARTICLES OF ORGANIZATION | 2013-09-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State