Name: | SP WALTON AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2014 (11 years ago) |
Date of dissolution: | 17 Sep 2024 |
Entity Number: | 4637790 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-10 | 2024-09-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-17 | 2019-07-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930018822 | 2024-09-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-17 |
240906001676 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220901001848 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200924060190 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
190710000476 | 2019-07-10 | CERTIFICATE OF CHANGE | 2019-07-10 |
181009006301 | 2018-10-09 | BIENNIAL STATEMENT | 2018-09-01 |
170726006103 | 2017-07-26 | BIENNIAL STATEMENT | 2016-09-01 |
141124000361 | 2014-11-24 | CERTIFICATE OF PUBLICATION | 2014-11-24 |
140917000427 | 2014-09-17 | ARTICLES OF ORGANIZATION | 2014-09-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State