Name: | 115 SPRING PURCHASER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2014 (11 years ago) |
Entity Number: | 4547148 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2021-10-06 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-06 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-19 | 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 |
---|---|---|---|
240320004296 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220317001347 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
211006000330 | 2021-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-05 |
200302060986 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-104993 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104992 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302006617 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160318006017 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
140827000124 | 2014-08-27 | CERTIFICATE OF PUBLICATION | 2014-08-27 |
140319000658 | 2014-03-19 | APPLICATION OF AUTHORITY | 2014-03-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State