Search icon

ARHC SPGUINY01, LLC

Company Details

Name: ARHC SPGUINY01, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2013 (11 years ago)
Entity Number: 4472495
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-15 2015-02-11 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024002544 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211031000077 2021-10-31 BIENNIAL STATEMENT 2021-10-31
191008060580 2019-10-08 BIENNIAL STATEMENT 2019-10-01
SR-65239 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65240 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171026006271 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151022006175 2015-10-22 BIENNIAL STATEMENT 2015-10-01
150211000052 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
131223000010 2013-12-23 CERTIFICATE OF PUBLICATION 2013-12-23
131024000228 2013-10-24 CERTIFICATE OF CORRECTION 2013-10-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State