Name: | SPENDMEND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2014 (10 years ago) |
Entity Number: | 4627006 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-23 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-23 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-21 | 2020-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-21 | 2020-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-26 | 2015-01-21 | Address | 944 52ND STREET SE, GRAND RAPIDS, MI, 49508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001524 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801003539 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803062623 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200323000985 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
180806006932 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
180226000019 | 2018-02-26 | CERTIFICATE OF AMENDMENT | 2018-02-26 |
160804007395 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
150121001050 | 2015-01-21 | CERTIFICATE OF CHANGE | 2015-01-21 |
141119000868 | 2014-11-19 | CERTIFICATE OF PUBLICATION | 2014-11-19 |
140826000029 | 2014-08-26 | APPLICATION OF AUTHORITY | 2014-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State