Name: | SPARK PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2014 (10 years ago) |
Entity Number: | 4682091 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SPARK PARTNERS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-18 | 2018-12-03 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004752 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205003216 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
SR-69765 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008563 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170926006247 | 2017-09-26 | BIENNIAL STATEMENT | 2016-12-01 |
150601000196 | 2015-06-01 | CERTIFICATE OF PUBLICATION | 2015-06-01 |
141218000225 | 2014-12-18 | APPLICATION OF AUTHORITY | 2014-12-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State