Search icon

SPIRIT MASTER FUNDING IX, LLC

Company Details

Name: SPIRIT MASTER FUNDING IX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4689655
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-24 2025-01-06 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-24 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-04 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-07 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004989 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240124002704 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
230104000232 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104062812 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-69929 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69928 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103060977 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104007199 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150311000681 2015-03-11 CERTIFICATE OF PUBLICATION 2015-03-11
150107000089 2015-01-07 APPLICATION OF AUTHORITY 2015-01-07

Date of last update: 18 Feb 2025

Sources: New York Secretary of State