Search icon

SPIRIT MASTER FUNDING VII, LLC

Company Details

Name: SPIRIT MASTER FUNDING VII, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2013 (11 years ago)
Entity Number: 4499820
ZIP code: 12207
County: Albany
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
2023-12-02 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-02 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-02 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-12 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
240124003523 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
231202000566 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201003389 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062779 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-65886 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65885 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007610 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007212 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140219000088 2014-02-19 CERTIFICATE OF PUBLICATION 2014-02-19
131212000056 2013-12-12 APPLICATION OF AUTHORITY 2013-12-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State