Name: | SPICE ADDICTION ENTERTAINMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2015 (10 years ago) |
Entity Number: | 4716214 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-07-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-21 | 2024-07-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-29 | 2024-03-21 | Address | 751 ST.MARKS AVENUE, APT.E15, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2015-02-25 | 2024-03-21 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2015-02-25 | 2017-03-29 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002817 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
240321000302 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
190214060517 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170329006065 | 2017-03-29 | BIENNIAL STATEMENT | 2017-02-01 |
150423000943 | 2015-04-23 | CERTIFICATE OF PUBLICATION | 2015-04-23 |
150313000079 | 2015-03-13 | CERTIFICATE OF CHANGE | 2015-03-13 |
150225010234 | 2015-02-25 | ARTICLES OF ORGANIZATION | 2015-02-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State